Search icon

JAMES D. DAVENPORT MD P.A. - Florida Company Profile

Company Details

Entity Name: JAMES D. DAVENPORT MD P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES D. DAVENPORT MD 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: 03 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000090213
FEI/EIN Number 383789918

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

Address: 6035 SW 120TH ST., PINECREST, FL, 33156
Mail Address: 6035 SW 120TH ST., PINECREST, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT JAMES D President 6035 SW 120TH ST., PINECREST, FL, 33156
DAVENPORT JAMES D Treasurer 6035 SW 120TH ST., PINECREST, FL, 33156
DAVENPORT JAMES D Director 6035 SW 120TH ST., PINECREST, FL, 33156
RAHL ROBERT Agent 6035 SW 120TH ST., PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 RAHL, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 6035 SW 120TH ST., PINECREST, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000333517 TERMINATED 1000000591957 MIAMI-DADE 2014-03-06 2034-03-13 $ 821.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 STE0

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-02-25
Domestic Profit 2008-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State