Search icon

RODNEY L. DILLON, P.A. - Florida Company Profile

Company Details

Entity Name: RODNEY L. DILLON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODNEY L. DILLON, 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: 10 Feb 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000013184
FEI/EIN Number 593561582

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

Address: 4588 Cooper Road, SARASOTA, FL, 34232, US
Mail Address: 4588 Cooper Road, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON RODNEY L Agent 4588 Cooper Road, SARASOTA, FL, 34232
DILLON RODNEY L Director 4588 Cooper Road, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 4588 Cooper Road, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 4588 Cooper Road, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2016-03-29 4588 Cooper Road, SARASOTA, FL 34232 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State