Search icon

SHERWOOD DANOFF, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: SHERWOOD DANOFF, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERWOOD DANOFF, 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: 01 Sep 1976 (49 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 513307
FEI/EIN Number 591695407

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

Address: 1 GROVE ISLE DRIVE, #704, MIAMI, FL, 33133-4113
Mail Address: 1 GROVE ISLE DRIVE, #704, MIAMI, FL, 33133-4113
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANOFF, SHERWOOD President 1 GROVE ISLE DRIVE #704, MIAMI, FL, 331334113
DANOFF, SHERWOOD Secretary 1 GROVE ISLE DRIVE #704, MIAMI, FL, 331334113
DANOFF, SHERWOOD Director 1 GROVE ISLE DRIVE #704, MIAMI, FL, 331334113
DANOFF, SHERWOOD M.D. Agent 7800 W OAKLAND PK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 1 GROVE ISLE DRIVE, #704, MIAMI, FL 33133-4113 -
CHANGE OF MAILING ADDRESS 2006-05-02 1 GROVE ISLE DRIVE, #704, MIAMI, FL 33133-4113 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-01 7800 W OAKLAND PK BLVD, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State