Search icon

ROBERT J. WALD, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT J. WALD, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT J. WALD, M.D., 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: 17 Feb 1976 (49 years ago)
Date of dissolution: 11 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 11 Dec 2006 (18 years ago)
Document Number: 496820
FEI/EIN Number 591649777

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

Address: 846 ANCHOR RODE DR., NAPLES, FL, 34103
Mail Address: 846 ANCHOR RODE DR., NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICHI EDUARDO M President 6058 SHALLOWS WAY, NAPLES, FL, 34109
LICHI EDUARDO M Director 6058 SHALLOWS WAY, NAPLES, FL, 34109
LICHI EDUARDO M Agent 846 ANCHOR RODE DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-12-11 - -
REGISTERED AGENT NAME CHANGED 2006-07-19 LICHI, EDUARDO M. D. -
AMENDMENT 2006-07-19 - -
CHANGE OF MAILING ADDRESS 2000-03-27 846 ANCHOR RODE DR., NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-27 846 ANCHOR RODE DR., NAPLES, FL 34103 -
REINSTATEMENT 1994-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
CORAPVDWN 2006-12-11
Reg. Agent Resignation 2006-07-19
Off/Dir Resignation 2006-07-19
Reg. Agent Change 2006-07-19
Amendment 2006-07-19
ANNUAL REPORT 2006-03-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-18
ANNUAL REPORT 2002-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State