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