Search icon

VIOLET M. KOMMER, P.A. - Florida Company Profile

Company Details

Entity Name: VIOLET M. KOMMER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIOLET M. KOMMER, 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: 17 Dec 1990 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S19503
FEI/EIN Number 593042209

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

Address: 1611 E SCHWARTZ BLVD, LADY LAKE, FL, 32159
Mail Address: 1611 E SCHWARTZ BLVD, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMMER, VIOLET M. Director 1611 E SCHWARTZ, LADY LAKE, FL, 32159
KOMMER, VIOLET M. Agent 1611 E SCHWARTZ BLVD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1995-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-27 1611 E SCHWARTZ BLVD, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 1992-08-27 1611 E SCHWARTZ BLVD, LADY LAKE, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 1992-08-27 1611 E SCHWARTZ BLVD, LADY LAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State