Search icon

RICHARD S. GREENBAUM, PH.D., P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD S. GREENBAUM, PH.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD S. GREENBAUM, PH.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: 25 Sep 1972 (53 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 603715
FEI/EIN Number 591416563

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

Address: 1175 NE 125 ST, MIAMI, FL, 33161, US
Mail Address: 1175 NE 125 ST, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenbaum Douglas A Agent 311 SE 10th Court, Ft Lauderdale, FL, 33316
GREENBAUM, RICHARD President 1175 NE 125 ST, MIAMI, FL, 33161
GREENBAUM, RICHARD Director 1175 NE 125 ST, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016980 CHILD PSYCHOLOGY GROUP EXPIRED 2013-02-18 2018-12-31 - 1175 NE 125 ST, SUITE 201, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 311 SE 10th Court, Ft Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2018-02-05 Greenbaum, Douglas Avery -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 1175 NE 125 ST, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2007-04-02 1175 NE 125 ST, MIAMI, FL 33161 -
REINSTATEMENT 1994-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-07-09
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State