Search icon

LAW OFFICE OF J. GARY SHIRK, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF J. GARY SHIRK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF J. GARY SHIRK, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000099036
FEI/EIN Number 274215876

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2335 Tamiami Trail N, NAPLES, FL, 34103, US
Mail Address: 2335 Tamiami Trail N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRK GARY President 2335 Tamiami Trail N, NAPLES, FL, 34103
SHIRK GARY Secretary 2335 Tamiami Trail N, NAPLES, FL, 34103
SHIRK GARY Treasurer 2335 Tamiami Trail N, NAPLES, FL, 34103
SHIRK GARY Agent 2335 Tamiami Trail N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 2335 Tamiami Trail N, #301, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 2335 Tamiami Trail N, #301, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2022-10-07 2335 Tamiami Trail N, #301, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2022-10-07 SHIRK, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000325405 ACTIVE 1000000992061 COLLIER 2024-05-17 2034-05-29 $ 876.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000261503 ACTIVE 1000000953233 COLLIER 2023-05-24 2033-06-07 $ 1,069.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000573984 TERMINATED 1000000904875 COLLIER 2021-10-29 2031-11-10 $ 1,796.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000444695 TERMINATED 1000000786931 COLLIER 2018-06-15 2028-06-27 $ 857.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State