Search icon

DAVID REYES P.A. - Florida Company Profile

Company Details

Entity Name: DAVID REYES P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID REYES 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: 17 Nov 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2012 (13 years ago)
Document Number: P05000153524
FEI/EIN Number 030575176

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

Address: 524 W. OMAHA ST., LAKE HAMILTON, FL, 33851
Mail Address: PO BOX 162, LAKE HAMILTON, FL, 33851
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES DAVID Director P. O. BOX 162, LAKE HAMILTON, FL, 33851
REYES DAVID Agent 524 W. OMAHA ST., LAKE HAMILTON, FL, 33851

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111229 SALISBURY DRIVE PROPERTY MANAGEMENT ACTIVE 2021-08-27 2026-12-31 - PO BOX 162, LAKE HAMILTON, FL, 33851

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2012-01-12 DAVID REYES P.A. -
CANCEL ADM DISS/REV 2007-01-19 - -
CHANGE OF MAILING ADDRESS 2007-01-19 524 W. OMAHA ST., LAKE HAMILTON, FL 33851 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State