Search icon

IRA E. BENNETT, DPM, P.A. - Florida Company Profile

Company Details

Entity Name: IRA E. BENNETT, DPM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRA E. BENNETT, DPM, 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: 04 Oct 1977 (48 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 548335
FEI/EIN Number 591772153

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

Address: 1810 WELLNESS LANE, NEW PORT RICHEY, FL, 34655, US
Mail Address: 1810 WELLNESS LANE, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT, IRA E. DPM President 2010 MOSS CRT, DUNEDIN, FL, 34698
BENNETT, IRA E., DR. Agent 2010 MOSS CRT, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 1810 WELLNESS LANE, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2005-04-22 1810 WELLNESS LANE, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 2010 MOSS CRT, DUNEDIN, FL 34698 -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State