Search icon

DAVID A. GINTER, P.A. - Florida Company Profile

Company Details

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

DAVID A. GINTER, 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: 09 May 2006 (19 years ago)
Date of dissolution: 15 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: P06000065934
FEI/EIN Number 223930975

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

Address: 1025 Blockade Runner Parkway, Summerville, SC, 29485, US
Mail Address: c/o Goodman Breen, 3838 Tamiami Trl N Ste 300, NAPLES, FL, 34103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodman Breen Agent 3838 Tamiami Trl N Ste 300, NAPLES, FL, 34103
DelRosso Laurel Treasurer 1025 Blockade Runner Parkway, Summerville, SC, 29485

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 1025 Blockade Runner Parkway, Summerville, SC 29485 -
CHANGE OF MAILING ADDRESS 2016-11-16 1025 Blockade Runner Parkway, Summerville, SC 29485 -
REGISTERED AGENT NAME CHANGED 2016-11-16 Goodman Breen -
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 3838 Tamiami Trl N Ste 300, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-02-15
AMENDED ANNUAL REPORT 2016-11-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State