Search icon

RICHARD W. MOSCOWITZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD W. MOSCOWITZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD W. MOSCOWITZ, 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 Dec 1980 (44 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F07282
FEI/EIN Number 592043590

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

Address: 373 BROADWAY, KINGSTON, NY, 12401, US
Mail Address: 373 BROADWAY, KINGSTON, NY, 12401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVENDER JOEL Agent 507 SOUTHEAST 11TH COURT, FT. LAUDERDALE, FL, 33316
MOSCOWITZ, RICHARD W President 373 BROADWAY, KINGSTON, NY
MOSCOWITZ, RICHARD W Director 373 BROADWAY, KINGSTON, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 373 BROADWAY, KINGSTON, NY 12401 -
CHANGE OF MAILING ADDRESS 1996-04-24 373 BROADWAY, KINGSTON, NY 12401 -
REGISTERED AGENT ADDRESS CHANGED 1993-10-25 507 SOUTHEAST 11TH COURT, FT. LAUDERDALE, FL 33316 -
REINSTATEMENT 1993-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1985-12-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000306921 TERMINATED 1000000266042 LEON 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2000-09-14
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State