Search icon

MELVIN L. CONN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MELVIN L. CONN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELVIN L. CONN, 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: 25 Jul 1979 (46 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 630761
FEI/EIN Number 591934830

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

Address: 5000 WEST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33313
Mail Address: CONN, MELVIN L M.D. P.A, 671 NW 100TH TERRACE, PLANTATION, F, 33324-1056, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONN, MELVIN L., M.D. President 671 NW 100TH TERRACE, PLANTATION, FL
CONN, MELVIN L., M.D. Secretary 671 NW 100TH TERRACE, PLANTATION, FL
CONN, MELVIN L., M.D. Director 671 NW 100TH TERRACE, PLANTATION, FL
CONN, MELVIN L., M.D. Agent 5000 WEST OAKLAND PARK BOULEVARD, FT. LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1995-02-16 5000 WEST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33313 -

Documents

Name Date
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State