Search icon

FAMILY FIRST LEGAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: FAMILY FIRST LEGAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY FIRST LEGAL GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: P12000084037
FEI/EIN Number 800855872

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

Address: 2950 IMMOKALEE ROAD, NAPLES, FL, 34110, US
Mail Address: 2950 IMMOKALEE ROAD, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON ALEXANDER C President 2950 IMMOKALEE ROAD, NAPLES, FL, 34110
PETERSON ALEXANDER C Agent 2950 Immokalee Road, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 2950 Immokalee Road, Suite 2, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 2950 IMMOKALEE ROAD, SUITE 2, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2016-10-28 2950 IMMOKALEE ROAD, SUITE 2, NAPLES, FL 34110 -
NAME CHANGE AMENDMENT 2015-12-21 FAMILY FIRST LEGAL GROUP, P.A. -
AMENDMENT AND NAME CHANGE 2014-03-14 PETERSON FAMILY LAW, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State