Search icon

KEVIN C. GLEASON, P.A. - Florida Company Profile

Company Details

Entity Name: KEVIN C. GLEASON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN C. GLEASON, 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: 11 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000004048
FEI/EIN Number 582288139

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

Address: P.O BOX 220436, HOLLYWOOD, FL, 33022-0436, US
Mail Address: P.O BOX 220436, HOLLYWOOD, FL, 33022-0436, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEASON KEVIN C Director P.O BOX 220436 N/A, HOLLYWOOD, FL
GLEASON KEVIN C President P.O BOX 220436 N/A, HOLLYWOOD, FL
GLEASON KEVIN C Secretary P.O BOX 220436 N/A, HOLLYWOOD, FL
GLEASON KEVIN C Treasurer P.O BOX 220436 N/A, HOLLYWOOD, FL
GLEASON KEVIN C Agent 1430 POLK STREET, HOLLYWOOD, FL, 330205345

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 P.O BOX 220436, HOLLYWOOD, FL 33022-0436 -
CHANGE OF MAILING ADDRESS 1997-05-19 P.O BOX 220436, HOLLYWOOD, FL 33022-0436 -

Documents

Name Date
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-19
DOCUMENTS PRIOR TO 1997 1996-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State