Search icon

LAW OFFICE OF CONSTANTINE W. PAPAS, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF CONSTANTINE W. PAPAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF CONSTANTINE W. PAPAS, 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 Nov 2011 (13 years ago)
Date of dissolution: 19 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: P11000096824
FEI/EIN Number 453730476

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

Address: 1277 N. Semoran Blvd., Orlando,, FL, 32807, US
Mail Address: 1277 N. Semoran Blvd.,, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPAS CONSTANTINE W President 1277 N. Semoran Blvd.,, Orlando, FL, 32807
PAPAS CONSTANTINE W Agent 1277 N. Semoran Blvd., Orlando, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 1277 N. Semoran Blvd., Suite 106, Orlando,, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 1277 N. Semoran Blvd., Suite 106, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2013-11-21 1277 N. Semoran Blvd., Suite 106, Orlando,, FL 32807 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State