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