Search icon

ROGER C. LAMBERT, P.A. - Florida Company Profile

Company Details

Entity Name: ROGER C. LAMBERT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER C. LAMBERT, 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 Jan 1991 (34 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: S24355
FEI/EIN Number 593047880

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

Address: 4304 SW 86 WAY, GAINESVILLE, FL, 32608, US
Mail Address: 4304 SW 86 WAY, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT ROGER C Director 4304 SW 86 WAY, GAINESVILLE, FL, 32608
LAMBERT ROGER C Agent 4304 SW 86 WAY, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-01-16 4304 SW 86 WAY, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-24 4304 SW 86 WAY, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 4304 SW 86 WAY, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 1998-01-20 LAMBERT, ROGER C -

Documents

Name Date
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-16
Reg. Agent Change 2008-07-24
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State