Search icon

GASTROENTEROLOGY ASSOCIATES OF THE PALM BEACHES, P.A. - Florida Company Profile

Company Details

Entity Name: GASTROENTEROLOGY ASSOCIATES OF THE PALM BEACHES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GASTROENTEROLOGY ASSOCIATES OF THE PALM BEACHES, 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: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 667385
FEI/EIN Number 591982236

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

Address: 5503 S. CONGRESS AVE, 206, ATLANTIS, FL, 33462, US
Mail Address: 5503 S. CONGRESS AVE, 206, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH FRED R. Agent 5503 S. CONGRESS AVE, ATLANTIS, FL, 33462
SMITH, FRED R President 311 FAIRWAY COURT, ATLANTIS, FL 00000
COHEN, JAY L. Secretary 460 GLENBROOK DR., ATLANTIS, FL
ROSENFIELD, THOMAS I. Treasurer 537 N COUNTRY CLUB DR, ATLANTIS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1995-11-08 GASTROENTEROLOGY ASSOCIATES OF THE PALM BEACHES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1995-02-03 5503 S. CONGRESS AVE, SUITE 206, ATLANTIS, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-03 5503 S. CONGRESS AVE, 206, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 1995-02-03 5503 S. CONGRESS AVE, 206, ATLANTIS, FL 33462 -
REGISTERED AGENT NAME CHANGED 1995-02-03 SMITH, FRED R. -
AMENDMENT 1987-08-07 - -
REINSTATEMENT 1984-12-13 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1982-05-19 SMITH & WELCH, M.D.'S, P.A. -

Documents

Name Date
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State