Search icon

RICHARD A. HOWARD, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD A. HOWARD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD A. HOWARD, 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: 20 Sep 1996 (28 years ago)
Date of dissolution: 24 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2001 (24 years ago)
Document Number: P96000078770
FEI/EIN Number 593403503

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

Address: 7141 MARINER BLVD., SPRING HILL, FL, 34609
Mail Address: 7141 MARINER BLVD., SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD RICHARD A President 11000 FLATWOOD AVENUE, BROOKSVILLE, FL, 34613
HOWARD RICHARD A Director 11000 FLATWOOD AVENUE, BROOKSVILLE, FL, 34613
HOWARD CHERYL D Vice President 11000 FLATWOOD AVENUE, BROOKSVILLE, FL, 34613
HOWARD CHERYL D Secretary 11000 FLATWOOD AVENUE, BROOKSVILLE, FL, 34613
HOWARD CHERYL D Treasurer 11000 FLATWOOD AVENUE, BROOKSVILLE, FL, 34613
HOWARD CHERYL D Director 11000 FLATWOOD AVENUE, BROOKSVILLE, FL, 34613
HOWARD RICHARD A Agent 7141 MARINER BLVD., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-23 - -

Documents

Name Date
Voluntary Dissolution 2001-01-24
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State