Search icon

DAVID L. SALL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID L. SALL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID L. SALL, M.D., 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: 01 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 1996 (29 years ago)
Document Number: P93000024360
FEI/EIN Number 592316837

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

Address: 258 3RD STREET, NEPTUNE BEACH, FL, 32266, US
Mail Address: 258 3RD STREET, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALL DAVID LDr. President 116 Lora St, Neptune Beach, FL, 32266
Stacey-Sall patricia A Chief Financial Officer 116 lora st Neptune beach, florida 32266, Neptune Beach, FL, 32266939
SALL DAVID L Agent 258 3RD STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 258 3RD STREET, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2011-01-12 258 3RD STREET, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 258 3RD STREET, NEPTUNE BEACH, FL 32266 -
REINSTATEMENT 1996-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-06-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State