Search icon

CONNIE LOU GUSTAFSON, P.A. - Florida Company Profile

Company Details

Entity Name: CONNIE LOU GUSTAFSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNIE LOU GUSTAFSON, 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: 19 Nov 2012 (12 years ago)
Date of dissolution: 14 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: P12000095874
FEI/EIN Number 46-1414320

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

Address: 14529 EAGLE RIDGE DRIVE, FORT MYERS, FL, 33912, US
Mail Address: 14529 EAGLE RIDGE DRIVE, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSTAFSON CONNIE L Agent 14529 EAGLE RIDGE DRIVE, FORT MYERS, FL, 33912
GUSTAFSON CONNIE L President 14529 EAGLE RIDGE DRIVE, FORT MYERS, FL, 33912
GUSTAFSON CONNIE L Vice President 14529 EAGLE RIDGE DRIVE, FORT MYERS, FL, 33912
GUSTAFSON CONNIE L Secretary 14529 EAGLE RIDGE DRIVE, FORT MYERS, FL, 33912
GUSTAFSON CONNIE L Treasurer 14529 EAGLE RIDGE DRIVE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State