Search icon

BARRY L. DAVIS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: BARRY L. DAVIS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRY L. DAVIS, M.D., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 1982 (43 years ago)
Document Number: F94108
FEI/EIN Number 592208290

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

Address: 951 NW 13 ST, BOCA RATON, FL, 33486-2595, US
Mail Address: 951 NW 13 ST, BOCA RATON, FL, 33486-2595, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS BARRY L Director 951 NW 13TH ST.,STE.2A, BOCA RATON, FL, 33486
DAVIS BARRY M.D. Agent 951 NW 13 ST, BOCA RATON, FL, 334862595
DAVIS, BARRY L. President 951 NW 13 ST, BOCA RATON, FL, 334862595
DAVIS, BARRY L. Secretary 951 NW 13 ST, BOCA RATON, FL, 334862595
DAVIS, BARRY L. Treasurer 951 NW 13 ST, BOCA RATON, FL, 334862595

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-15 951 NW 13 ST, Ste 2A, BOCA RATON, FL 33486-2595 -
CHANGE OF MAILING ADDRESS 2023-01-15 951 NW 13 ST, Ste 2A, BOCA RATON, FL 33486-2595 -
REGISTERED AGENT NAME CHANGED 2023-01-15 DAVIS, BARRY, M.D. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-15 951 NW 13 ST, Ste 2A, BOCA RATON, FL 33486-2595 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State