Entity Name: | DAVID C. ALBERT, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID C. ALBERT, 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: | 16 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | P97000005133 |
FEI/EIN Number |
650721810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12901 SW 62 AVENUE, MIAMI, FL, 33156 |
Mail Address: | 12901 SW 62 AVENUE, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBERT DAVID C | Director | 12901 SW 62 AVENUE, MIAMI, FL, 33156 |
CAROTHER BARRY E | Agent | 1803 S. Kanner Highway, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 1803 S. Kanner Highway, Stuart, FL 34994 | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-25 | CAROTHER, BARRY ESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 12901 SW 62 AVENUE, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2010-04-07 | 12901 SW 62 AVENUE, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-04-08 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State