Search icon

DAVID B. LEVENTHAL, P.A. - Florida Company Profile

Company Details

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

DAVID B. LEVENTHAL, 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: 08 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: P02000040731
FEI/EIN Number 020596413

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

Address: 423 St. Armands Circle, Sarasota, FL, 34236, US
Mail Address: 1602 48TH AVE WEST, PALMETTO, FL, 34221
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVENTHAL DAVID B President 1602 48TH AVE. WEST, PALMETTO, FL, 34221
Leventhal PA Wendy Vice President 443 St. Armand's Circle, Sarasota, FL, 34236
LEVENTHAL DAVID B Agent 1602 48TH AVE. WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 423 St. Armands Circle, Sarasota, FL 34236 -
CANCEL ADM DISS/REV 2010-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-02-24 423 St. Armands Circle, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-24 1602 48TH AVE. WEST, PALMETTO, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State