Search icon

R. BRUCE WALLACE, P.A. - Florida Company Profile

Company Details

Entity Name: R. BRUCE WALLACE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. BRUCE WALLACE, 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 Aug 1999 (26 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: P99000076043
FEI/EIN Number 650948941

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

Address: 1070 Montgomery Road, Altamonte Springs, FL, 32714, US
Mail Address: 1070 Montgomery Road, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE R. BRUCE Agent 8401 Lyric Court, Orlando, FL, 32819
WALLACE R. BRUCE President 8401 Lyric Court, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-26 1070 Montgomery Road, #2068, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-04-26 1070 Montgomery Road, #2068, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 8401 Lyric Court, Orlando, FL 32819 -
CANCEL ADM DISS/REV 2009-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State