Search icon

LAW OFFICES OF TERRY L. BLEDSOE, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF TERRY L. BLEDSOE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF TERRY L. BLEDSOE, 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: 27 Oct 1997 (27 years ago)
Date of dissolution: 04 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: P97000091932
FEI/EIN Number 593475016

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

Address: 300 NORTH RONALD REAGAN BOULEVARD, LONGWOOD, FL, 32750, US
Mail Address: 299 RIO GRANDE, EDGEWATER, FL, 32141, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEDSOE TERRY L President 299 RIO GRANDE, EDGEWATER, FL, 32141
BLEDSOE TERRY L Agent 299 RIO GRANDE, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-04 - -
CHANGE OF MAILING ADDRESS 2014-03-13 300 NORTH RONALD REAGAN BOULEVARD, SUITE 101, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 300 NORTH RONALD REAGAN BOULEVARD, SUITE 101, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 299 RIO GRANDE, EDGEWATER, FL 32141 -
REINSTATEMENT 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2016-03-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-14
REINSTATEMENT 2007-10-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State