Entity Name: | DCA OF BROWARD COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DCA OF BROWARD COUNTY, INC. 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: | 26 Jun 1981 (44 years ago) |
Date of dissolution: | 20 Nov 2000 (24 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 Nov 2000 (24 years ago) |
Document Number: | 692100 |
FEI/EIN Number |
592105872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 NW 107 AVE, MIAMI, FL, 33172 |
Mail Address: | % DAVID B. MCCAIN, ESQ., 700 N.W. 107TH AVENUE, 40TH FLOOR, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1119485 | 700 NW 107TH AVE., MIAMI, FL, 33172 | 700 NW 107TH AVE., MIAMI, FL, 33172 | 3055594000 | |||||||||
|
Form type | 424B3 |
File number | 333-42586-20 |
Filing date | 2000-08-29 |
File | View File |
Name | Role | Address |
---|---|---|
MILLER STUART A | President | 700 N.W. 107TH AVE., MIAMI, FL, 33172 |
MILLER STUART A | Director | 700 N.W. 107TH AVE., MIAMI, FL, 33172 |
MALCOLM WAYNEWRIGHT | Treasurer | 700 N.W. 107TH AVE., MIAMI, FL, 33172 |
MCCAIN DAVID B | Vice President | 700 N.W. 107TH AVE., MIAMI, FL, 33172 |
MCCAIN DAVID B | Secretary | 700 N.W. 107TH AVE., MIAMI, FL, 33172 |
MILLER, LEONARD | Director | 700 N.W. 107TH AVE., MIAMI, FL |
PEKOR, ALLAN J. | Vice President | 700 N.W. 107TH AVE., MIAMI, FL |
PEKOR, ALLAN J. | Director | 700 N.W. 107TH AVE., MIAMI, FL |
SIERRA, KATHLEEN E. | Assistant Secretary | 700 N.W. 107TH AVE., MIAMI, FL |
MCCAIN, DAVID B., ESQ. | Agent | 700 N.W. 107TH AVENUE, 40TH FLOOR, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2000-11-20 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 351846. MERGER NUMBER 500000032745 |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-31 | 700 NW 107 AVE, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 1998-07-01 | 700 NW 107 AVE, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 1998-07-01 | MCCAIN, DAVID B., ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-07-15 | 700 N.W. 107TH AVENUE, 40TH FLOOR, MIAMI, FL 33172 | - |
Name | Date |
---|---|
Merger Sheet | 2000-11-20 |
ANNUAL REPORT | 2000-01-28 |
ANNUAL REPORT | 1999-03-31 |
Reg. Agent Change | 1998-07-01 |
ANNUAL REPORT | 1998-03-02 |
ANNUAL REPORT | 1997-04-22 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State