Search icon

JAMES D. KEEGAN, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES D. KEEGAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JAMES D. KEEGAN, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Dec 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000103469
FEI/EIN Number 80-0670741

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

Address: 7350 SW 89 St, Suite 1901, MIAMI, FL 33156
Mail Address: 7350 SW 89 St, Suite 1901, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gitlitz, Stuart H Agent 7350 SW 89 St, Suite 1901, MIAMI, FL 33156
Stuart H. Gitlitz as Inventory Attorney for James D. Keegan President 7350 SW 89 St, Suite 1901 MIAMI, FL 33156
Stuart H. Gitlitz as Inventory Attorney for James D. Keegan Director 7350 SW 89 St, Suite 1901 MIAMI, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 7350 SW 89 St, Suite 1901, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-07-08 7350 SW 89 St, Suite 1901, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 7350 SW 89 St, Suite 1901, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2014-08-26 Gitlitz, Stuart H -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-08-26
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-19
Domestic Profit 2010-12-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State