Search icon

GEORGE A. DAVID, P.A. - Florida Company Profile

Company Details

Entity Name: GEORGE A. DAVID, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE A. DAVID, 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: 09 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: P98000102724
FEI/EIN Number 650880043

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

Address: 500 South Dixie Highway, Suite 220, CORAL GABLES, FL, 33145, US
Mail Address: 500 South Dixie Highway, Suite 220, CORAL GABLES, FL, 33146, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE A. DAVID, P.A. 401(K) PROFIT SHARING PLAN 2023 650880043 2024-09-05 GEORGE A. DAVID, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 3055699980
Plan sponsor’s address 500 S. DIXIE HWY., SUITE 220, CORAL GABLES, FL, 33146
GEORGE A. DAVID, P.A. 401(K) PROFIT SHARING PLAN 2022 650880043 2023-10-16 GEORGE A. DAVID, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 3055699980
Plan sponsor’s address 500 S. DIXIE HWY., SUITE 220, CORAL GABLES, FL, 33146
GEORGE A. DAVID, P.A. 401(K) PROFIT SHARING PLAN 2021 650880043 2022-10-10 GEORGE A. DAVID, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 3055699980
Plan sponsor’s address 500 S. DIXIE HWY., SUITE 220, CORAL GABLES, FL, 33146
GEORGE A. DAVID, P.A. 401(K) PROFIT SHARING PLAN 2020 650880043 2021-10-07 GEORGE A. DAVID, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 3055699980
Plan sponsor’s address 395 ALHAMBRA CIRCLE, SUITE 301, CORAL GABLES, FL, 33134
GEORGE A. DAVID, P.A. 401(K) PROFIT SHARING PLAN 2019 650880043 2020-10-12 GEORGE A. DAVID, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 3055699980
Plan sponsor’s address 395 ALHAMBRA CIRCLE, SUITE 301, CORAL GABLES, FL, 33134
GEORGE A. DAVID, P.A. 401(K) PROFIT SHARING PLAN 2018 650880043 2019-10-15 GEORGE A. DAVID, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 3055699980
Plan sponsor’s address 395 ALHAMBRA CIRCLE, SUITE 301, CORAL GABLES, FL, 33134

Key Officers & Management

Name Role Address
DAVID GEORGE President 500 South Dixie Highway, CORAL GABLES, FL, 33145
DAVID GEORGE A Agent 500 South Dixie Highway, CORAL GABLES, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 DAVID, GEORGE A. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 500 South Dixie Highway, Suite 220, CORAL GABLES, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 500 South Dixie Highway, Suite 220, CORAL GABLES, FL 33145 -
CHANGE OF MAILING ADDRESS 2022-01-31 500 South Dixie Highway, Suite 220, CORAL GABLES, FL 33145 -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2004-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000913971 TERMINATED 1000000502099 DADE 2013-05-02 2023-05-08 $ 10,140.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000250059 LAPSED 08-3471 CC23 2 MIAMI-DADE COUNTY COURT 2009-01-30 2014-02-10 $8654.97 REED ELSEVIER, INC., D/B/A LEXIS NEXIS, P.O. BOX 933, DAYTON, OH 45401

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State