Entity Name: | SOBEL & SOFMAN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOBEL & SOFMAN, 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: | 04 Apr 1978 (47 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | 563746 |
FEI/EIN Number |
591824908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4340 SHERIDAN ST., SUITE 101, HOLLYWOOD, FL, 33021 |
Mail Address: | 4340 SHERIDAN ST., SUITE 101, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOBEL & SOFMAN RETIREMENT PLAN | 2010 | 591824908 | 2011-08-25 | SOBEL & SOFMAN, M.D., P.A. | 17 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591824908 |
Plan administrator’s name | SOBEL & SOFMAN, M.D., P.A. |
Plan administrator’s address | 4340 SHERIDAN ST, HOLLYWOOD, FL, 330213567 |
Administrator’s telephone number | 9549835333 |
Signature of
Role | Plan administrator |
Date | 2011-08-25 |
Name of individual signing | MICHAEL S. SOFMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9549835333 |
Plan sponsor’s address | 4340 SHERIDAN ST, HOLLYWOOD, FL, 330213567 |
Plan administrator’s name and address
Administrator’s EIN | 591824908 |
Plan administrator’s name | SOBEL & SOFMAN, M.D., P.A. |
Plan administrator’s address | 4340 SHERIDAN ST, HOLLYWOOD, FL, 330213567 |
Administrator’s telephone number | 9549835333 |
Signature of
Role | Plan administrator |
Date | 2010-07-20 |
Name of individual signing | MICHAEL S. SOFMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SOBEL, STUART A. | President | 3700 N. 54 AVE, HOLLYWOOD, FL, 33021 |
SOBEL, STUART A. | Director | 3700 N. 54 AVE, HOLLYWOOD, FL, 33021 |
SOBEL, ELEANOR | Secretary | 3700 N. 54 AVE., HOLLYWOOD, FL, 33021 |
SOFMAN, MICHAEL | Vice President | 11155 SW 40TH ST, DAVIE, FL, 33328 |
SOBEL, STUART A. | Agent | 4340 SHERIDAN ST., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-08 | 4340 SHERIDAN ST., SUITE 101, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2006-01-08 | 4340 SHERIDAN ST., SUITE 101, HOLLYWOOD, FL 33021 | - |
NAME CHANGE AMENDMENT | 1990-07-12 | SOBEL & SOFMAN, M.D., P.A. | - |
AMENDED AND RESTATEDARTICLES | 1990-05-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-02-26 | 4340 SHERIDAN ST., UNIT 101-C, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-12-30 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-03-02 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State