Search icon

DAVID C. ALBERT, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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