Search icon

JOEL P. GORDON, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOEL P. GORDON, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEL P. GORDON, 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: 13 Aug 1976 (49 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 510501
FEI/EIN Number 591687134

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

Address: 1201 S FEDERAL HWY, LAKE WORTH, FL, 33460
Mail Address: 1201 S FEDERAL HWY, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON, JOEL P. Agent 1201 S FEDERAL HWY, LAKE WORTH, FL, 33460
GORDON, JOEL P. President 424 S. COUNTRY CLUB DR., ATLANTIS, FL
GORDON, JOEL P. Director 424 S. COUNTRY CLUB DR., ATLANTIS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 1201 S FEDERAL HWY, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2006-02-13 1201 S FEDERAL HWY, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 1201 S FEDERAL HWY, LAKE WORTH, FL 33460 -
CANCEL ADM DISS/REV 2005-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-02-13
REINSTATEMENT 2005-06-02
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State