Search icon

FULLER & MINOR, P.A. - Florida Company Profile

Company Details

Entity Name: FULLER & MINOR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULLER & MINOR, 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 Sep 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S00807
FEI/EIN Number 650215885

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

Address: 1520 ROYAL PALM SQ BLVD, 200, FT. MYERS, FL, 33919, US
Mail Address: 1520 ROYAL PALM SQ BLVD, 200, FT. MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER, JOSEPH C. JR. Director 18 CARROTWOOD COURT, FORT MYERS, FL
FULLER, JOSEPH C. JR. President 18 CARROTWOOD COURT, FORT MYERS, FL
MINOR, ROGER T. Director 5606 MONTILLA DR. SW, FORT MYERS, FL
FULLER, JOSEPH C. JR. Agent 18 CARROTWOOD COURT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-09 1520 ROYAL PALM SQ BLVD, 200, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 1993-03-09 1520 ROYAL PALM SQ BLVD, 200, FT. MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State