Search icon

DAVID G. DROLLER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID G. DROLLER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID G. DROLLER, 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 Jun 1980 (45 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 662980
FEI/EIN Number 592002419

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

Address: 5333 N. DIXIE HWY., #208, OAKLAND PARK, FL, 33334
Mail Address: 2523 GOLF VIEW DRIVE, WESTON, FL, 33327
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DROLLER, DAVID G. Director 5333 N. DIXIE HWY. #208, OAKLAND PARK, FL, 33334
DROLLER, DAVID G. President 5333 N. DIXIE HWY. #208, OAKLAND PARK, FL, 33334
SCHILLINGER, LEE H. (ESQ.) Agent 4601 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-05 5333 N. DIXIE HWY., #208, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2008-01-05 5333 N. DIXIE HWY., #208, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-14 4601 SHERIDAN ST., SUITE 202, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State