Search icon

MARTIN O. BOCK M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARTIN O. BOCK M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIN O. BOCK 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: 15 Aug 1970 (55 years ago)
Date of dissolution: 25 Jul 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2003 (22 years ago)
Document Number: 602338
FEI/EIN Number 591301824

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

Address: 501 S LINCOLN, CLEARWATER, FL, 33756
Mail Address: 501 S LINCOLN, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCK, MARTIN O President 501 S LINCOLN, CLEARWATER, FL
BOCK, MARTIN O Director 501 S LINCOLN, CLEARWATER, FL
GASSMAN ALAN S Agent 1245 COURT STREET STE 102, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-07-25 - -
REGISTERED AGENT NAME CHANGED 2002-04-22 GASSMAN, ALAN S -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1245 COURT STREET STE 102, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 501 S LINCOLN, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2000-05-01 501 S LINCOLN, CLEARWATER, FL 33756 -

Documents

Name Date
Voluntary Dissolution 2003-07-25
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State