Search icon

RICHARD HIGINBOTHAM, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD HIGINBOTHAM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD HIGINBOTHAM, 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: 12 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000112842
FEI/EIN Number 261248960

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

Address: 245 9TH ST., WEST PALM BCH., FL, 33401, US
Mail Address: 1911 FRIEZE AVE, ANN ARBOR, MI, 48104, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGINBOTHAM RICHARD D President 245 9TH ST., WEST PALM BCH., FL, 33401
ROSS JEANNE M Vice President 245 9TH ST., WEST PALM BCH., FL, 33401
HIGINBOTHAM RICHARD Agent 245 9TH ST., WEST PALM BCH., FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-09-23 245 9TH ST., WEST PALM BCH., FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 245 9TH ST., WEST PALM BCH., FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 245 9TH ST., WEST PALM BCH., FL 33401 -

Documents

Name Date
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State