Search icon

LAWRENCE A. GOULD, P.A. - Florida Company Profile

Company Details

Entity Name: LAWRENCE A. GOULD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWRENCE A. GOULD, 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: 28 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000019396
FEI/EIN Number APPLIED FOR

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

Address: 18181 NORTHEAST 31ST CT #409, AVENTURA, FL, 33163-0517
Mail Address: 18181 NORTHEAST 31ST CT #409, AVENTURA, FL, 33163-0517
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD LAWRENCE A President 18181 NORTHEAST 31ST COURT, #409, AVENTURA, FL, 331630517
GOULD LAWRENCE A Secretary 18181 NORTHEAST 31ST COURT, #409, AVENTURA, FL, 331630517
GOULD LAWRENCE A Director 18181 NORTHEAST 31ST COURT, #409, AVENTURA, FL, 331630517
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048598 FLORIDA INVESTIGATIVE SERVICES EXPIRED 2017-05-03 2022-12-31 - 18181 NE 31ST COURT, #409, AVENTURA, FL, 33163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-07-20
Domestic Profit 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State