Search icon

LAW OFFICE OF ANDREW M. DAVID, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF ANDREW M. DAVID, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF ANDREW M. DAVID, 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: 19 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000120671
FEI/EIN Number 201526487

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

Address: 2828 CORAL WAY, SUITE 540, MIAMI, FL, 33145
Mail Address: 2828 CORAL WAY, SUITE 540, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID ANDREW M President 2828 CORAL WAY, MIAMI, FL, 33145
DAVID ANDREW M Agent 2828 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 2828 CORAL WAY, SUITE 540, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2007-05-01 2828 CORAL WAY, SUITE 540, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 2828 CORAL WAY, SUITE 540, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001712372 LAPSED 08-36375 CA (23) 11TH JUD CIR MIAMI - DADE CO 2013-11-07 2018-12-09 $5,459,652.15 ATTORNEYS' TITLE INSURANCE FUND, INC., 6545 CORPORATE CENTRE BLVD, ORLANDO, FL 32822
J13000729666 LAPSED 1000000329744 MIAMI-DADE 2013-04-11 2023-04-17 $ 633.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000983083 ACTIVE 1000000329719 PALM BEACH 2012-10-09 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-06
REINSTATEMENT 2005-10-07
Domestic Profit 2004-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State