Search icon

IMMIGRATION EMERGENCY LEGAL SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: IMMIGRATION EMERGENCY LEGAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMIGRATION EMERGENCY LEGAL SERVICES, 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: 14 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: P17000023616
FEI/EIN Number 821383589

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

Address: 5402 HOOVER BOULEVARD, SUITE B, TAMPA, FL, 33634, US
Mail Address: 5402 HOOVER BOULEVARD, SUITE B, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANEY RICHARD Director 5402 HOOVER BOULEVARD, SUITE B, TAMPA, FL, 33634
MANEY RICHARD Agent 5402 HOOVER BOULEVARD, SUITE B, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046632 IMMIGRATION EMERGENCY LEGAL SERVICES EXPIRED 2017-04-28 2022-12-31 - 5402 HOOVER BOULEVARD, SUITE B, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-06-07
Off/Dir Resignation 2020-05-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
Domestic Profit 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State