Search icon

GERALD D. SHOTTS, JR., P.A. - Florida Company Profile

Company Details

Entity Name: GERALD D. SHOTTS, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERALD D. SHOTTS, JR., 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: 12 Nov 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000100372
FEI/EIN Number 593607233

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

Address: 8515 140TH ST. N., SEMINOLE, FL, 33776, US
Mail Address: 8515 140TH ST. N., SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOTTS GERALD D President 8515 140TH ST. N., SEMINOLE, FL, 33776
SHOTTS GERALD D Secretary 8515 140TH ST. N., SEMINOLE, FL, 33776
SHOTTS GERALD D Agent 8515 140TH ST. N., SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 8515 140TH ST. N., SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2004-04-26 8515 140TH ST. N., SEMINOLE, FL 33776 -
REINSTATEMENT 2001-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State