Search icon

BRUCE W. ALSPACH, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: BRUCE W. ALSPACH, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE W. ALSPACH, 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: 01 Apr 1980 (45 years ago)
Date of dissolution: 08 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2003 (22 years ago)
Document Number: 661565
FEI/EIN Number 591998591

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

Address: 300 BISCAYNE BLVD. WAY #1015, MIAMI, FL, 33131, US
Mail Address: 300 BISCAYNE BLVD. WAY #1015, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSPACH, BRUCE W. M.D. President 300 BISCAYNE BLVD. WAY #1015, MIAMI, FL, 33131
ALSPACH BRUCE W Agent 300 BISCAYNE BLVD. WAY #1015, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-08 - -
REINSTATEMENT 1998-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1998-09-14 300 BISCAYNE BLVD. WAY #1015, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1998-09-14 300 BISCAYNE BLVD. WAY #1015, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1998-09-14 300 BISCAYNE BLVD. WAY #1015, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1998-09-14 ALSPACH, BRUCE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2003-04-08
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-02-08
REINSTATEMENT 1998-09-14
ANNUAL REPORT 1995-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State