Search icon

RICHARD S. ARONSOHN, M.D., P.A. - Florida Company Profile

Company Details

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

RICHARD S. ARONSOHN, 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: 16 Jan 1980 (45 years ago)
Date of dissolution: 19 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2007 (18 years ago)
Document Number: 652440
FEI/EIN Number 591963499

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

Address: 800 MEADOWS ROAD, BOCA RATON, FL, 33486, US
Mail Address: P.O. BOX 276070, BOCA RATON, FL, 33427-6070, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONSOHN, RICHARD President 842 NE 76TH ST., BOCA RATON, FL, 33487
ARONSOHN, CYNTHIA Y Secretary 842 NE 76TH ST, BOCA RATON, FL, 33487
ARONSOHN, RICHARD S., M.D. Agent 842 NE 76TH ST., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-18 842 NE 76TH ST., BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-21 800 MEADOWS ROAD, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 1994-01-21 800 MEADOWS ROAD, BOCA RATON, FL 33486 -

Documents

Name Date
Voluntary Dissolution 2007-01-19
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State