Search icon

DOWNS BRILL WHITEHEAD, P.A. - Florida Company Profile

Company Details

Entity Name: DOWNS BRILL WHITEHEAD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWNS BRILL WHITEHEAD, 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: 02 Sep 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000075887
FEI/EIN Number 650778283

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

Address: 3250 MARY STREET - SUITE 307, COCONUT GROVE, FL, 33133
Mail Address: 3250 MARY STREET - SUITE 307, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOWNS, BRILL, WHITEHEAD, P.A. 401K RETIREMENT PLAN 2009 650778283 2010-10-08 DOWNS, BRILL, WHITEHEAD, P.A. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 3054448226
Plan sponsor’s address 55 MIRACLE MILE STE 200, CORAL GABLES, FL, 331345423

Plan administrator’s name and address

Administrator’s EIN 650778283
Plan administrator’s name DOWNS, BRILL, WHITEHEAD, P.A.
Plan administrator’s address 55 MIRACLE MILE STE 200, CORAL GABLES, FL, 331345423
Administrator’s telephone number 3054448226

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing CRAIG T. DOWNS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DOWNS CRAIG T Director 3250 MARY STREET, SUITE 307, COCONUT GROVE, FL, 33133
DOWNS CRAIG T Agent 3250 MARY STREET - SUITE 307, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-24 3250 MARY STREET - SUITE 307, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 3250 MARY STREET - SUITE 307, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-01-24 3250 MARY STREET - SUITE 307, COCONUT GROVE, FL 33133 -
NAME CHANGE AMENDMENT 2006-05-18 DOWNS BRILL WHITEHEAD, P.A. -
NAME CHANGE AMENDMENT 2005-07-20 DOWNS BRILL WHITEHEAD & SAGE, P.A. -
NAME CHANGE AMENDMENT 2004-06-21 DOWNS, BRILL, WHITEHEAD, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000275779 LAPSED 2012-00659-CA 01 (15) 11TH JUD. CIR. MIAMI DADE CO. 2012-04-03 2017-04-16 $99,835.46 CIT TECHNOLOGY FINANCING SERVICES, INC., ONE DEERWOOD, 10201 CENTURION PKWY N, SUITE 100, JACKSONVILLE, FL 32256
J11000687793 LAPSED 11-11035-CA-23 CIR CT 11TH JUD MIAMI-DADE FL 2011-10-04 2016-10-24 $105,302.75 WELLS FARGO FINANCIAL LEASING, INC., 800 WALNUT STREET, DES MOINES, IA 50309
J11000593876 LAPSED 11-11621 CC 23 MIAMI-DADE, COUNTY COURT 2011-09-02 2016-09-15 $6020.26 REED ELSEVIER, INC. D/B/A LEXISNEXIS, P.O. BOX 933, DAYTON, OH 45401
J11000552914 LAPSED 10-50131-CA-31 CIRCUIT COURT OF MIAMI-DADE 2011-08-22 2016-08-30 $351,393.78 PROSPECT ARAGON, LLC, 100 CLEARBROOK ROAD, 2ND FLOOR, ELMSFORD, NEW YORK, 10523

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-07-06
ANNUAL REPORT 2011-04-28
Reg. Agent Change 2011-01-24
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State