Search icon

JOSE ARRUDA BARBOSA, P.A. - Florida Company Profile

Company Details

Entity Name: JOSE ARRUDA BARBOSA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE ARRUDA BARBOSA, 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: 18 May 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P94000037334
FEI/EIN Number 650500941

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

Address: 904 WEST HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009, US
Mail Address: 904 WEST HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOSA JOSE A President 904 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009
BARBOSA JOSE A Director 904 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009
KLISTON TODD W Agent 861 E COCO PLUM CIRCLE, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101623 ANIMAL HOSPITAL OF HALLANDALE ACTIVE 2011-10-17 2026-12-31 - 904 W. HALLANDALE BEDACH BLVD., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-26 861 E COCO PLUM CIRCLE, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 904 WEST HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2012-01-07 904 WEST HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2011-01-17 KLISTON, TODD W -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State