Search icon

DAVID A. HOWARD, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID A. HOWARD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID A. HOWARD, 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: 30 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: P02000010455
FEI/EIN Number 043599820

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

Address: 25 SE 2nd Avenue, Suite 1105, MIAMI, FL, 33131, US
Mail Address: 25 SE 2nd Avenue, Suite 1105, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD DAVID A President 25 SE 2nd Avenue, MIAMI, FL, 33131
HOWARD DAVID A Agent 25 S.E. 2nd Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 25 S.E. 2nd Avenue, 1105, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-03-30 25 SE 2nd Avenue, Suite 1105, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 25 SE 2nd Avenue, Suite 1105, MIAMI, FL 33131 -
REINSTATEMENT 2015-03-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-23 HOWARD, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000252947 TERMINATED 1000000143806 DADE 2009-11-05 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State