Search icon

JULIE DEVLIN, P.A. - Florida Company Profile

Company Details

Entity Name: JULIE DEVLIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIE DEVLIN, 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: 31 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000033564
FEI/EIN Number 650997110

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

Address: 824 HAMPTON COURT, WESTON, FL, 33326
Mail Address: 824 HAMPTON COURT, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVLIN JULIE President 824 HAMPTON COURT, WESTON, FL, 33326
DEVLIN JULIE Director 824 HAMPTON COURT, WESTON, FL, 33326
DEVLIN JULIE Agent 824 HAMPTON CT, FORT LAUDERDALE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2003-07-21 DEVLIN, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2003-07-21 824 HAMPTON CT, FORT LAUDERDALE, FL 33326 -
REINSTATEMENT 2001-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT AND NAME CHANGE 2000-05-19 JULIE DEVLIN, P.A. -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State