Search icon

RALLIS & PEREZ, P.A. - Florida Company Profile

Company Details

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

RALLIS & 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: 04 Oct 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000068855
FEI/EIN Number 593202334

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

Address: 3365 W VINE ST, STE 207, KISSIMMEE, FL, 34741, US
Mail Address: 3365 W VINE ST, STE 207, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RALLIS JOHN N Director 4053 SUMMERWOOD AVE, ORLANDO, FL, 32812
PEREZ JOSE E Director 2440 WINFIELD DR, KISSIMMEE, FL, 34743
RALLIS JOHN N. 11 Agent 3365 W VINE ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 3365 W VINE ST, STE 207, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 1997-04-29 3365 W VINE ST, STE 207, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 3365 W VINE ST, STE 207, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 1994-05-01 RALLIS, JOHN N. 11 -

Documents

Name Date
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State