Search icon

KEVIN GLEASON, P.A. - Florida Company Profile

Company Details

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

KEVIN 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: 23 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000055119
FEI/EIN Number 650762302

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

Address: 1442 POLK ST, HOLLYWOOD, FL, 33020, US
Mail Address: POB 220436, HOLLYWOOD, FL, 33022-0436, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEASON KEVIN C Director 1442 POLK ST, HOLLYWOOD, FL, 33020
GLEASON KEVIN C President 1442 POLK ST, HOLLYWOOD, FL, 33020
GLEASON KEVIN C Secretary 1442 POLK ST, HOLLYWOOD, FL, 33020
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 1442 POLK ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-01-04 1442 POLK ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2003-04-30 REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State