Search icon

HTG LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: HTG LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HTG LAW FIRM, 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: 31 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000009876
FEI/EIN Number 46-2034363

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

Address: 1022 PARK STREET, SUITE 308, JACKSONVILLE, FL, 32204, US
Mail Address: 1022 PARK STREET, SUITE 308, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gillis Harold Timothy President 1022 PARK STREET, SUITE 308, JACKSONVILLE, FL, 32204
GILLIS H. TIMOTHY Agent 1022 PARK STREET, SUITE 308, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 1022 PARK STREET, SUITE 308, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2016-03-28 1022 PARK STREET, SUITE 308, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1022 PARK STREET, SUITE 308, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State