Search icon

LAW OFFICES OF DAVID J. ACHER, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF DAVID J. ACHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF DAVID J. ACHER, 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: 13 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: P03000112892
FEI/EIN Number 510487962

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

Address: 401 E. LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL, 33301
Mail Address: 401 E. LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACHER DAVID J President 401 E. LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL, 33301
ACHER DAVID J Secretary 401 E. LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL, 33301
ACHER DAVID J Treasurer 401 E. LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL, 33301
ACHER DAVID J Director 401 E. LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL, 33301
ACHER DAVID J Agent 401 E. LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-02-23 - -
PENDING REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-08 ACHER, DAVID J -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 401 E. LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 401 E. LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2004-04-14 401 E. LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State