Search icon

FREDRIC C. WURTZEL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: FREDRIC C. WURTZEL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDRIC C. WURTZEL, 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: 29 Nov 1979 (45 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 646604
FEI/EIN Number 591955153

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

Address: 204 WYMORE ROAD, P O BOX 941352, MAITLAND, FL, 32794
Mail Address: 204 WYMORE ROAD, P O BOX 941352, MAITLAND, FL, 32794
ZIP code: 32794
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WURTZEL, FREDRIC C President 1770 ADAMS DR NE, MAITLAND FL
WURTZEL, FREDRIC C Treasurer 1770 ADAMS DR NE, MAITLAND FL
WURTZEL, FREDRIC C Director 1770 ADAMS DR NE, MAITLAND FL
WURTZEL, FREDRIC C Agent 1770 ADAMS DR E, MAITLAND FL, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-07 204 WYMORE ROAD, P O BOX 941352, MAITLAND, FL 32794 -
CHANGE OF MAILING ADDRESS 1991-05-07 204 WYMORE ROAD, P O BOX 941352, MAITLAND, FL 32794 -

Documents

Name Date
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State