Entity Name: | A. SCOTT DANSKY, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A. SCOTT DANSKY, 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: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 666476 |
FEI/EIN Number |
591992765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 25 Lagorce Circle, MIAMI BEACH, FL, 33141, US |
Address: | 9195 Sunset Drive, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANSKY A. S | Agent | 9195 Sunset Drive, MIAMI, FL, 33173 |
DANSKY, A. SCOTT | Director | 9195 Sunset Drive, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 9195 Sunset Drive, Suite 120, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 9195 Sunset Drive, Suite 120, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 9195 Sunset Drive, Suite 120, MIAMI, FL 33173 | - |
REINSTATEMENT | 2003-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-03-12 | DANSKY, A. S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State