Search icon

DAVID L. ROSS, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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