Search icon

ELLIOT M. WORTZEL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ELLIOT M. WORTZEL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELLIOT M. WORTZEL, 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: 10 Apr 1979 (46 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 618419
FEI/EIN Number 591902221

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

Address: 3232 Huntington, Weston, FL, 33332, US
Mail Address: 3232 Huntington, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTZEL ELLIOT M Director 3232 Huntington, Weston, FL, 33332
WORTZEL ELLIOT M President 3232 Huntington, Weston, FL, 33332
WORTZEL ELLIOT Agent 3232 Huntington, Weston, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 3232 Huntington, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2015-04-15 3232 Huntington, Weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 3232 Huntington, Weston, FL 33332 -
CANCEL ADM DISS/REV 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-16
REINSTATEMENT 2008-10-17
ANNUAL REPORT 2000-02-25
ANNUAL REPORT 1999-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State