Search icon

DAVID M. KING, CPA, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID M. KING, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID M. KING, CPA, 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000010481
FEI/EIN Number 200531400

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

Address: 3143 LAKE ELLEN DR, TAMPA, FL, 33618, US
Mail Address: 3143 LAKE ELLEN DR, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER ROBERT President 2803 W. Busch Blvd Ste 106, TAMPA, FL, 33618
WALKER ROBERT Director 2803 W. Busch Blvd Ste 106, TAMPA, FL, 33618
KING CHRISTOPHER J Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 3143 LAKE ELLEN DR, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2020-03-19 3143 LAKE ELLEN DR, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2016-05-31 KING, CHRISTOPHER J -
REINSTATEMENT 2016-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 1441 BRICKELL AVENUE, 1200, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-05-31
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State