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 |
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 |
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. | - |
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