Entity Name: | DAVID L. LEVY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID L. LEVY, 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: | 02 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2017 (8 years ago) |
Document Number: | P97000001598 |
FEI/EIN Number |
593438337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10225 Ulmerton Road, Suite 6-A, Largo, FL, 33771, US |
Mail Address: | 10225 Ulmerton Road, Suite 6-A, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levy David L | President | 10225 Ulmerton Road, Largo, FL, 33771 |
LEVY DAVID L | Agent | 10225 Ulmerton Road, Largo, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 10225 Ulmerton Road, Suite 6-A, Largo, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 10225 Ulmerton Road, Suite 6-A, Largo, FL 33771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 10225 Ulmerton Road, Suite 6-A, Largo, FL 33771 | - |
REINSTATEMENT | 2017-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | LEVY, DAVID L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-04-19 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State