Search icon

DAVID H. REIMER, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID H. REIMER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID H. REIMER, 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: 09 Dec 1996 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000099228
FEI/EIN Number 650713312

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

Address: 555 COCONUT CIR., WESTON, FL, 33326, US
Mail Address: 555 COCONUT CIR., WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMER DAVID H Director 555 COCONUT CIR., WESTON, FL, 33326
REIMER DAVID H President 555 COCONUT CIR., WESTON, FL, 33326
REIMER DAVID H. Agent 555 COCONUT CIR., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-26 555 COCONUT CIR., WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-26 555 COCONUT CIR., WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2014-06-26 555 COCONUT CIR., WESTON, FL 33326 -
CANCEL ADM DISS/REV 2009-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1997-05-08 REIMER, DAVID H. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001403758 LAPSED 13-10517 SP-05 MIAMI DADE COUNTY COURT 2013-08-05 2018-09-17 $2,018.80 KRESSE & ASSOCIATES, LLC, 66 WEST FLAGLER STREET, 7TH FLOOR, MIAMI, FLORIDA 33130

Documents

Name Date
Amendment 2014-06-26
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-18
CORAPREIWP 2009-04-20
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State