Entity Name: | BRUCE J. LEVINE, D.P.M., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRUCE J. LEVINE, D.P.M., 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: | 30 Dec 1994 (30 years ago) |
Document Number: | P95000000022 |
FEI/EIN Number |
593285417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3801 Wake Forest Rd, #100, Raleigh, NC, 27609, US |
Address: | 2521 COUNTRYSIDE BLVD, CLEARWATER, FL, 33763 |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laird Roy C | Director | 3801 Wake Forest Rd, Raleigh, NC, 27609 |
Hawes Cotton | Chief Executive Officer | 3801 Wake Forest Rd, Raleigh, NC, 27609 |
Forfar Christopher | Chief Financial Officer | 3801 Wake Forest Rd, Raleigh, NC, 27609 |
VCORP AGENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-30 | 2521 COUNTRYSIDE BLVD, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-04 | Vcorp Agent Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-04 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-30 | 2521 COUNTRYSIDE BLVD, CLEARWATER, FL 33763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-12-04 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State