Search icon

DAVID B. BRECHER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID B. BRECHER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID B. BRECHER, 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: 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: 01 Mar 2000 (25 years ago)
Date of dissolution: 24 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2012 (13 years ago)
Document Number: P00000021483
FEI/EIN Number 593629443

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

Address: 31922 U. S. HWY 19 NORTH, PALM HARBOR, FL, 34684
Mail Address: 3717 26TH AVE CT NW, GIG HARBOR, WA, 98335
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRECHER DAVID B Director 3160 AUTUMN DR, PALM HARBOR, FL, 34683
BRECHER DAVID B Agent 3160 AUTUMN DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-24 - -
CHANGE OF MAILING ADDRESS 2011-02-18 31922 U. S. HWY 19 NORTH, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2007-01-15 BRECHER, DAVID B -
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 3160 AUTUMN DRIVE, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-06 31922 U. S. HWY 19 NORTH, PALM HARBOR, FL 34684 -

Documents

Name Date
Voluntary Dissolution 2012-04-24
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-02-06
ANNUAL REPORT 2004-07-25
ANNUAL REPORT 2003-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State