Search icon

RICHARD LEVIN, D.P.M., P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD LEVIN, D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD LEVIN, D.P.M., 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: 19 Oct 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K39677
FEI/EIN Number 650087049

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

Address: 2601 SOUTH MILITARY TRAIL, SUITE 36, WEST PALM BEACH, FL, 33415
Mail Address: 2601 SOUTH MILITARY TRAIL, SUITE 36, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN, RICHARD Director 2601 S. MILITARY TRAIL SUITE #36, WEST PALM BEACH, FL, 33415
LEVIN, RICHARD President 2601 S. MILITARY TRAIL SUITE #36, WEST PALM BEACH, FL, 33415
MILCHMAN, HOWARD J. Agent 9600 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1997-12-12 9600 W. SAMPLE ROAD, SUITE 205, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 1997-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1989-03-07 MILCHMAN, HOWARD J. -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-09-20
ANNUAL REPORT 1998-04-21
REINSTATEMENT 1997-12-12
ANNUAL REPORT 1996-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State