Search icon

FAGA LAW GROUP, P.A. - Florida Company Profile

Company Details

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

FAGA LAW GROUP, 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: 12 Dec 2014 (10 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: P14000099524
FEI/EIN Number APPLIED FOR

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

Address: 2675 Winkler Ave, Suite 450, Fort Myers, FL, 33901, US
Mail Address: 2675 Winkler Ave, Suite 450, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Faga Law Group, PA Agent 2675 Winkler Ave, Fort Myers, FL, 33901
MUMMERT MICHAEL Director 2675 Winkler Ave, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2675 Winkler Ave, Suite 450, Fort Myers, FL 33901 -
REINSTATEMENT 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2675 Winkler Ave, Suite 450, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2021-02-01 2675 Winkler Ave, Suite 450, Fort Myers, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-27 - -
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
J22000000648 ACTIVE 21-CA-200 COLLIER COUNTY CIRCUIT COURT 2021-12-01 2027-01-04 $31,464.27 JCPR NAPLES, LLC, 1164 GOODLETTE ROAD, NAPLES, FL 34102

Documents

Name Date
REINSTATEMENT 2021-02-01
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-05-11
Domestic Profit 2014-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State