Search icon

DON H. BERCUSON, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DON H. BERCUSON, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON H. BERCUSON, 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: 06 Jul 1981 (44 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: 694241
FEI/EIN Number 592104637

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

Address: 646 Virginia Street, DUNEDIN, FL, 34698, US
Mail Address: 819 Double Eagle Drive, Midway, UT, 84049, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERCUSON, DAVID P.A. Agent 8950 SW 74th Court, MIAMI, FL, 33156
BERCUSON DON H Director 819 Double Eagle Drive, Midway, UT, 84049
BERCUSON DON H President 819 Double Eagle Drive, Midway, UT, 84049

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 - -
CHANGE OF MAILING ADDRESS 2020-01-31 646 Virginia Street, Suite 421, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 646 Virginia Street, Suite 421, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 8950 SW 74th Court, Suite 1813, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1990-07-11 BERCUSON, DAVID P.A. -
NAME CHANGE AMENDMENT 1981-09-16 DON H. BERCUSON, M.D., P.A. -

Documents

Name Date
Voluntary Dissolution 2023-01-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State