Search icon

J. ROBERT DUGGAN, P.A. - Florida Company Profile

Company Details

Entity Name: J. ROBERT DUGGAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. ROBERT DUGGAN, 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: 03 Jun 1993 (32 years ago)
Date of dissolution: 29 Sep 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2008 (17 years ago)
Document Number: P93000045478
FEI/EIN Number 593183517

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

Address: 207 W NORTH BLVD, LEESBURG, FL, 34748
Mail Address: 207 W NORTH BLVD, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGGAN J. ROBERT President 1015 CYPRESS ST, LEESBURG, FL, 34748
DUGGAN J. ROBERT Secretary 1015 CYPRESS ST, LEESBURG, FL, 34748
DUGGAN J. ROBERT Director 1015 CYPRESS ST, LEESBURG, FL, 34748
DUGGAN J. ROBERT Agent 207 WEST NORTH BLVD, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-10 207 WEST NORTH BLVD, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 207 W NORTH BLVD, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2006-01-25 207 W NORTH BLVD, LEESBURG, FL 34748 -

Documents

Name Date
Voluntary Dissolution 2008-09-29
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State