Search icon

ROBERT M. FABER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT M. FABER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT M. FABER, 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: 26 Jun 1981 (44 years ago)
Date of dissolution: 15 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: 692349
FEI/EIN Number 592101831

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

Address: 100 WEST GORE ST, SUITE 405, ORLANDO, FL, 32806, US
Mail Address: PO BOX 568485, ORLANDO, FL, 32856-8485, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABER ROBERT M President 100 WEST GORE STREET SUITE 405, ORLANDO, FL, 32806
FABER ROBERT M Agent 100 WEST GORE ST, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 100 WEST GORE ST, SUITE 405, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 100 WEST GORE ST, SUITE 405, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2005-04-22 FABER, ROBERT M -
CHANGE OF MAILING ADDRESS 1999-05-03 100 WEST GORE ST, SUITE 405, ORLANDO, FL 32806 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-11-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State