Search icon

CAREY, DWYER, ECKHART, MASON & SPRING, P.A. - Florida Company Profile

Company Details

Entity Name: CAREY, DWYER, ECKHART, MASON & SPRING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREY, DWYER, ECKHART, MASON & SPRING, 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: 24 Oct 1969 (55 years ago)
Date of dissolution: 10 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2003 (22 years ago)
Document Number: 601588
FEI/EIN Number 591273765

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

Address: 7297 S.W. 146TH STREET CIRCLE, MIAMI, FL, 33158
Mail Address: 7297 S.W. 146TH STREET CIRCLE, MIAMI, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKHART, JAMES M. President 7297 S.W. 146TH CIRCLE, MIAMI, FL, 33158
ECKHART, JAMES M. Director 7297 S.W. 146TH CIRCLE, MIAMI, FL, 33158
MASON, DONALD E Secretary 6145 CHAPMAN FIELD DRIVE, MIAMI, FL, 33156
MASON, DONALD E Treasurer 6145 CHAPMAN FIELD DRIVE, MIAMI, FL, 33156
MASON, DONALD E Director 6145 CHAPMAN FIELD DRIVE, MIAMI, FL, 33156
SPRING, MICHAEL C Vice President 9740 SW 112 ST., MIAMI, FL, 33126
SPRING, MICHAEL C Director 9740 SW 112 ST., MIAMI, FL, 33126
MASON, DONALD EDWARD Agent 6145 CHAPMAN FIELD DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 7297 S.W. 146TH STREET CIRCLE, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2000-01-18 7297 S.W. 146TH STREET CIRCLE, MIAMI, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-11 6145 CHAPMAN FIELD DRIVE, MIAMI, FL 33156 -
REINSTATEMENT 1996-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1990-11-13 CAREY, DWYER, ECKHART, MASON & SPRING, P.A. -
NAME CHANGE AMENDMENT 1989-02-08 CAREY, DWYER, ECKHART, MASON, SPRING & BECKHAM, P.A. -
REGISTERED AGENT NAME CHANGED 1985-04-09 MASON, DONALD EDWARD -
NAME CHANGE AMENDMENT 1983-02-08 CAREY, DWYER, COLE, ECKHART, MASON & SPRING,P.A. -

Documents

Name Date
Voluntary Dissolution 2003-03-10
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State