Entity Name: | DAVID W. AUSTON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID W. AUSTON, 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: | 11 Aug 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 May 2007 (18 years ago) |
Document Number: | P05000111838 |
FEI/EIN Number |
412181802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10001 TAMIAMI TRL N., SUITE 117, NAPLES, FL, 34108 |
Mail Address: | 17005 Cortile Drive, NAPLES, FL, 34110, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUSTON DAVID W | President | 17005 Cortile Drive, Naples, FL, 34110 |
AUSTON DAVID W | Director | 17005 Cortile Drive, Naples, FL, 34110 |
JOHN C GOEDE, PA | Agent | 6609 Willow Park Drive, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 6609 Willow Park Drive, Second Floor, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 10001 TAMIAMI TRL N., SUITE 117, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-26 | JOHN C GOEDE, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-17 | 10001 TAMIAMI TRL N., SUITE 117, NAPLES, FL 34108 | - |
CANCEL ADM DISS/REV | 2007-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State