Entity Name: | DAVID L. ROSS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID L. ROSS, 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: | 08 Dec 1998 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000102775 |
FEI/EIN Number |
953745033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9454 WILSHIRE BLVD, PH 27, BEVERLY HILLS, CA, 90209, US |
Mail Address: | P.O.BOX 18137, BEVERLY HILLS, CA, 90209, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER THOMAS R | Agent | 999 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
ROSS DAVID L | Director | P.O. BOX 18137, BEVERLY HILLS, CA, 90209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-17 | 9454 WILSHIRE BLVD, PH 27, BEVERLY HILLS, CA 90209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-29 | 999 PONCE DE LEON BLVD., SUITE 510, CORAL GABLES, FL 33134 | - |
CANCEL ADM DISS/REV | 2007-08-29 | - | - |
CHANGE OF MAILING ADDRESS | 2007-08-29 | 9454 WILSHIRE BLVD, PH 27, BEVERLY HILLS, CA 90209 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-29 | SPENCER, THOMAS R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2000-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-06-17 |
ANNUAL REPORT | 2008-07-15 |
REINSTATEMENT | 2007-08-29 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-05-24 |
ANNUAL REPORT | 2001-04-30 |
REINSTATEMENT | 2000-11-29 |
ANNUAL REPORT | 1999-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State