Search icon

ELIZABETH BALAGUER, P.A. - Florida Company Profile

Company Details

Entity Name: ELIZABETH BALAGUER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIZABETH BALAGUER, 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 Nov 1994 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P94000081673
FEI/EIN Number 593279785

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

Address: 1950 LEE ROAD, WINTER PARK, FL, 32789, US
Mail Address: 1950 LEE ROAD, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIZABETH BALAGUER Agent 1950 LEE ROAD, WINTER PARK, FL, 32789
BALAGUER ELIZABETH President 1950 LEE ROAD, STE. 205, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 1950 LEE ROAD, 205, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 1950 LEE ROAD, 205, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2015-04-02 1950 LEE ROAD, 205, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2008-07-03 ELIZABETH, BALAGUER -
CANCEL ADM DISS/REV 2004-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000334095 TERMINATED 2011-SC-8935-O ORANGE COUNTY COURT 2013-02-07 2018-02-12 $3286.11 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-06-01
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State