Search icon

G. WALTER ARAUJO, P.A. - Florida Company Profile

Company Details

Entity Name: G. WALTER ARAUJO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. WALTER ARAUJO, 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: 19 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000045053
FEI/EIN Number 650892320

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

Address: 102 EAST 49 STREET, HIALEAH, FL, 33013
Mail Address: 102 EAST 49 STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO GERMAN W President 102 EAST 49TH STREET, HIALEAH, FL, 33013
ARAUJO GERMAN W Director 102 EAST 49TH STREET, HIALEAH, FL, 33013
ARAUJO G. W Agent 102 EAST 49TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-09-15 102 EAST 49 STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2010-04-12 ARAUJO, G. W -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 102 EAST 49 STREET, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000840198 LAPSED 1000000615527 MIAMI-DADE 2014-05-16 2024-08-01 $ 958.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001074783 LAPSED 1000000302059 MIAMI-DADE 2012-12-18 2022-12-28 $ 1,020.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State