Search icon

CIVFORGE LAW, P.A. - Florida Company Profile

Company Details

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

CIVFORGE LAW, 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: 06 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: P13000073544
FEI/EIN Number 46-3605032

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

Address: 821 Herndon Ave, Orlando, FL, 32803, US
Mail Address: 821 Herndon Ave, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINKINS JAMES C Director 821 Herndon Ave, Orlando, FL, 32803
DINKINS JAMES C Agent 821 Herndon Ave, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 821 Herndon Ave, 141148, Orlando, FL 32803 -
REINSTATEMENT 2024-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 821 Herndon Ave, 141148, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2024-12-03 821 Herndon Ave, 141148, Orlando, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-04-12 CIVFORGE LAW, P.A. -
REGISTERED AGENT NAME CHANGED 2017-10-04 DINKINS, JAMES C -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000303230 ACTIVE 1000000957130 LEON 2023-06-21 2033-06-28 $ 1,722.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000176964 TERMINATED 1000000818137 LEON 2019-03-01 2029-03-06 $ 614.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2025-01-05
REINSTATEMENT 2024-12-03
Name Change 2021-04-12
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State