Search icon

DAVID E. MAGILLIGAN, P.A. - Florida Company Profile

Company Details

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

DAVID E. MAGILLIGAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2024 (9 months ago)
Document Number: P12000024590
FEI/EIN Number 45-4796882

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

Address: 3900 Hollywood Blvd., Hollywood, FL, 33021, US
Mail Address: 3900 Hollywood Blvd., Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGILLIGAN DAVID EEsq. Director 3900 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
De la Ossa Consuelo RA Agent 3900 Hollywood Blvd., Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086332 DAVID MAGILLIGAN LAW EXPIRED 2013-08-30 2018-12-31 - 300 BAYVIEW DRIVE, PH-7, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 3900 Hollywood Blvd., PH2, Hollywood, FL 33021 -
REINSTATEMENT 2019-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 3900 Hollywood Blvd., PH2, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-02-04 3900 Hollywood Blvd., PH2, Hollywood, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000030595 TERMINATED 1000000731434 BROWARD 2017-01-06 2027-01-13 $ 723.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-06-17
REINSTATEMENT 2021-12-07
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-02-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-08
Domestic Profit 2012-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State