Search icon

DEBRA LEE AKERMAN, PA - Florida Company Profile

Company Details

Entity Name: DEBRA LEE AKERMAN, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBRA LEE AKERMAN, PA 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: 03 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000000787
FEI/EIN Number 274460374

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

Address: 16515 ENCLAVE VILLAGE DRIVE, TAMPA, FL, 33647
Mail Address: PO BOX 47445, TAMPA, FL, 33646
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKERMAN DEBRA L President PO BOX 47445, TAMPA, FL, 33646
PALERMO JR. ARTHUR C Agent 9720 STIRLING RD, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 16515 ENCLAVE VILLAGE DRIVE, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2011-01-06 PALERMO JR., ARTHUR CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 9720 STIRLING RD, STE 203, COOPER CITY, FL 33026 -
AMENDMENT AND NAME CHANGE 2011-01-06 DEBRA LEE AKERMAN, PA -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000210857 TERMINATED 1000000455843 HILLSBOROU 2013-01-16 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000891724 TERMINATED 1000000399154 HILLSBOROU 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Amendment and Name Change 2011-01-06
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-09
REINSTATEMENT 2006-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State