Search icon

DANIEL WESTBROOK, P.A. - Florida Company Profile

Company Details

Entity Name: DANIEL WESTBROOK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL WESTBROOK, 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: 15 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000153962
FEI/EIN Number 208031951

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

Address: 8935 GARDEN PARTY DRIVE, LAND O' LAKES, FL, 34637
Mail Address: 8935 GARDEN PARTY DRIVE, LAND O' LAKES, FL, 34637
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTBROOK DANIEL M Director 8935 GARDEN PARTY DRIVE, LAND O LAKES, FL, 34637
WESTBROOK DANIEL M Agent 8935 GARDEN PARTY DRIVE, LAND O' LAKES, FL, 34637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070325 MEDIFORCE EXPIRED 2017-06-27 2022-12-31 - 8935 GARDEN PARTY DR., LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 WESTBROOK, DANIEL M -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State