Search icon

THERESA PEREZ, P.A. - Florida Company Profile

Company Details

Entity Name: THERESA PEREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERESA PEREZ, 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: 10 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000021952
FEI/EIN Number 82-0774327

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

Address: 748 Oak Dr, Clermont, FL, 34711, US
Mail Address: 748 Oak Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ THERESA President 748 Oak Dr, Clermont, FL, 34711
PEREZ THERESA Vice President 748 Oak Dr, Clermont, FL, 34711
PEREZ THERESA Secretary 748 Oak Dr, Clermont, FL, 34711
PEREZ THERESA Treasurer 748 Oak Dr, Clermont, FL, 34711
PEREZ THERESA Director 748 Oak Dr, Clermont, FL, 34711
Allan Koltun, CPA,PA Agent 1900 N. Bayshore Drive,, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 748 Oak Dr, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-03-24 748 Oak Dr, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2018-04-20 Allan Koltun, CPA,PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 1900 N. Bayshore Drive,, Suite 1A, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
Domestic Profit 2017-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State