Search icon

JEFFREY S. DEANGELIS, P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY S. DEANGELIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY S. DEANGELIS, 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: 20 Mar 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V22961
FEI/EIN Number 650320478

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

Address: 4621 SHEARWATER LANE, NAPLES, FL, 34119, US
Mail Address: 4621 SHEARWATER LANE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEANGELIS, JEFFREY S. Director 4621 SHEERWATER LANE, NAPLES, FL
DEANGELIS, JANICE Vice President 4621 SHEERWATER LANE, NAPLES, FL
DEANGELIS, JEFFREY S. Agent 4621 SHEERWATER LANE, NAPLES, FL, 33999

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1998-04-07 4621 SHEARWATER LANE, NAPLES, FL 34119 -
AMENDMENT AND NAME CHANGE 1997-08-28 JEFFREY S. DEANGELIS, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1997-03-07 4621 SHEARWATER LANE, NAPLES, FL 34119 -
AMENDMENT 1992-04-29 - -

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-04-07
NAME CHANGE 1997-08-28
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State