Entity Name: | DEEHL P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEEHL 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 1996 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Aug 2014 (11 years ago) |
Document Number: | P96000103992 |
FEI/EIN Number |
650718965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2655 S. Le Jeune Road, Coral Gables, FL, 33134, US |
Mail Address: | 2655 S. Le Jeune Road, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEEHL DAVID L | President | 13928 Atlantic Boulevard, Jacksonville, FL, 32225 |
DEEHL DAVID L | Secretary | 13928 Atlantic Boulevard, Jacksonville, FL, 32225 |
DEEHL DAVID L | Treasurer | 13928 Atlantic Boulevard, Jacksonville, FL, 32225 |
DEEHL DAVID L | Director | 13928 Atlantic Boulevard, Jacksonville, FL, 32225 |
CARLSON SUSAN S | Director | 1300 NE 104TH STREET, MIAMI SHORES, FL, 33138 |
DEEHL DAVID L | Agent | 13928 Atlantic Boulevard, Jacksonville, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 2655 S. Le Jeune Road, 700, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 2655 S. Le Jeune Road, 700, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 13928 Atlantic Boulevard, Jacksonville, FL 32225 | - |
AMENDMENT AND NAME CHANGE | 2014-08-29 | DEEHL P.A. | - |
NAME CHANGE AMENDMENT | 1999-11-01 | DEEHL & CARLSON, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000918440 | LAPSED | 13-00640 SP 26 3 | MIAMI-DADE COUNTY | 2014-07-21 | 2019-10-10 | $4,497.40 | BLACK'S PHOTOCOPY SERVICE, INC., 19 WEST FLAGLER STREET, MIAMI, FL 33130 |
J14000461086 | TERMINATED | 11-42103 CA 21 | 11TH CIR., MIAMI-DADE COUNTY | 2014-02-24 | 2019-04-18 | $192,269.36 | MICHELE K. FEINZIG, P.A., 6628 N.W. 103 LANE, PARKLAND, FL 33076 |
J14000461094 | TERMINATED | 11-42103 CA 21 | 11TH CIR., MIAMI-DADE COUNTY | 2014-02-24 | 2019-04-18 | $82,420.58 | JOANNE ROSE TELISCHI, P.A., 5301 OAK LANE, MIAMI, FL 33156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State