Entity Name: | DR. STEPHEN HOUGHTON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DR. STEPHEN HOUGHTON, 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: | 10 May 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Dec 2003 (21 years ago) |
Document Number: | P00000046694 |
FEI/EIN Number |
651038082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9495 NASSAU DR, MIAMI, FL, 33189 |
Mail Address: | 12640 N. KENDALL DRIVE, MIAMI, FL, 33186 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUGHTON STEPHEN | President | 9495 NASSAU DR, MIAMI, FL, 33189 |
HOUGHTON STEPHEN | Agent | 9495 NASSAU DR, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 9495 NASSAU DR, MIAMI, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 9495 NASSAU DR, MIAMI, FL 33189 | - |
CANCEL ADM DISS/REV | 2003-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2001-05-23 | 9495 NASSAU DR, MIAMI, FL 33189 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000128021 | TERMINATED | 1000000861548 | DADE | 2020-02-24 | 2030-02-26 | $ 536.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000094179 | TERMINATED | 1000000734745 | DADE | 2017-02-09 | 2027-02-16 | $ 3,051.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001092077 | TERMINATED | 1000000699957 | MIAMI-DADE | 2015-11-18 | 2025-12-04 | $ 904.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9947617309 | 2020-05-03 | 0455 | PPP | 12640 N KENDALL DR, MIAMI, FL, 33186-1868 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State