Search icon

WILLIAM DAVID NEWMAN, JR., P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM DAVID NEWMAN, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM DAVID NEWMAN, JR., 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: 23 Dec 1991 (33 years ago)
Date of dissolution: 03 Oct 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2002 (23 years ago)
Document Number: V03169
FEI/EIN Number 650306247

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

Address: 1162 LAGUNA SPRINGS, FT LAUDERDALE, FL, 33326, US
Mail Address: 1162 LAGUNA SPRINGS DR, FT LAUDERDALE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN, WILLIAM DAVID Director 1162 LAGUNA SPRINGS DR, FT LAUDERDALE, FL, 33326
NEWMAN, WILLIAM DAVID, JR. Agent 225 SOUTH 21ST AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 1162 LAGUNA SPRINGS, FT LAUDERDALE, FL 33326 -
CHANGE OF MAILING ADDRESS 2001-05-01 1162 LAGUNA SPRINGS, FT LAUDERDALE, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 225 SOUTH 21ST AVENUE, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1992-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2002-10-03
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State