Search icon

DAVID F. PLEASANTON, P.A. - Florida Company Profile

Company Details

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

DAVID F. PLEASANTON, 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: 10 Dec 1990 (34 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: S18470
FEI/EIN Number 650231477

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

Address: 9220 E. Kenosha Court, Floral City, FL, 34436, US
Mail Address: 9220 E. Kenosha Court, Floral City, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pleasanton David F President 9220 E. Kenosha Court, Floral City, FL, 34436
PLEASANTON, DAVID F. Agent 9220 E. Kenosha Court, Floral City, FL, 34436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 9220 E. Kenosha Court, Floral City, FL 34436 -
CHANGE OF MAILING ADDRESS 2022-03-08 9220 E. Kenosha Court, Floral City, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 9220 E. Kenosha Court, Floral City, FL 34436 -
NAME CHANGE AMENDMENT 1992-06-08 DAVID F. PLEASANTON, P.A. -
AMENDMENT AND NAME CHANGE 1992-01-14 PLEASANTON AND MAHER, P.A. -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State