Search icon

HARVEY J. SPINOWITZ, P.A. - Florida Company Profile

Company Details

Entity Name: HARVEY J. SPINOWITZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARVEY J. SPINOWITZ, 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: 25 Apr 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000037316
FEI/EIN Number 593383523

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

Address: 1421 COURT STREET, SUITE C, CLEARWATER, FL, 33756, US
Mail Address: 1421 COURT STREET, SUITE C, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINOWITZ HARVEY J President 1421 COURT ST, SUITE C, CLEARWATER, FL, 33756
SPINOWITZ HARVEY J Director 1421 COURT ST, SUITE C, CLEARWATER, FL, 33756
JOUBEN JULIE BETH Vice President 1421 COURT ST, SUITE C, CLEARWATER, FL, 33756
SPINOWITZ HARVEY J Agent 1421 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180401 ATTORNEY'S NETWORK SERVICE EXPIRED 2009-12-02 2014-12-31 - 1421 COURT ST., SUITE C, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-09 1421 COURT STREET, SUITE C, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 1421 COURT STREET, SUITE C, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 1421 COURT STREET, SUITE C, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State