Search icon

THE LAW OFFICE OF JAMES C. MIZE, JR., P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF JAMES C. MIZE, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF JAMES C. MIZE, 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: 31 Dec 1991 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V03252
FEI/EIN Number 593099309

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

Address: 4445 5TH AVE SW, NAPLES, FL, 34119, US
Mail Address: 4445 5TH AVE SW, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZE WANDA S President 4445 5TH AVE SW, NAPLES, FL, 34119
MIZE Wanda S Agent 21100 59th Lane N, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 4445 5TH AVE SW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2019-04-15 4445 5TH AVE SW, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2016-01-22 MIZE, Wanda S -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 21100 59th Lane N, Loxahatchee, FL 33470 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State