Search icon

MARVIN H. ERBESFELD, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARVIN H. ERBESFELD, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARVIN H. ERBESFELD, 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: 19 Jul 1979 (46 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 624858
FEI/EIN Number 591921443

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

Address: 477 GLENBROOK DR, ATLANTIS, FL, 33462, US
Mail Address: 477 GLENBROOK DR, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERBESFELD, MARVIN H. President 477 GLENBROOK DR, ATLANTIS, FL
ERBESFELD, MARVIN H. Secretary 477 GLENBROOK DR, ATLANTIS, FL
ERBESFELD, MARVIN H. Treasurer 477 GLENBROOK DR, ATLANTIS, FL
KRAMER, ROBERT M. Agent 4000 HOLLYWOOD BOULEVARD, SUITE 485 SO, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-28 477 GLENBROOK DR, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 1997-01-28 477 GLENBROOK DR, ATLANTIS, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 1993-02-26 4000 HOLLYWOOD BOULEVARD, SUITE 485 SO, SUITE 460, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1985-12-06 KRAMER, ROBERT M. -

Documents

Name Date
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State