Search icon

RAVITSKY AND HANNEY, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: RAVITSKY AND HANNEY, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAVITSKY AND HANNEY, D.O., 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: 20 Oct 1980 (44 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F09691
FEI/EIN Number 592034323

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

Address: 4700 CONGRESS AVENUE, SUITE 202, WEST PALM BEACH, FL, 33407
Mail Address: 4700 CONGRESS AVENUE, SUITE 202, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVITSKY, MICHAEL A. President 1184 NW Spruce Ridge Dr, Stuart, FL, 34994
HANNEY, DENNIS E. Vice President 111 CLIPPER LANE, JUPITER, FL
RAVITSKY, MICHAEL A., D.O. Agent 4700 CONGRESS AVENUE, SUITE 202, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025748 CARDIOLOGY CONSULTANTS EXPIRED 2016-03-10 2021-12-31 - 4700 N. CONGRESS AVENUE, SUITE 202, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-17 4700 CONGRESS AVENUE, SUITE 202, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2003-10-17 4700 CONGRESS AVENUE, SUITE 202, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-17 4700 CONGRESS AVENUE, SUITE 202, WEST PALM BEACH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1987-01-13 RAVITSKY AND HANNEY, D.O., P.A. -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-29
REINSTATEMENT 2011-04-26
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State