Search icon

ALAN RICHMAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ALAN RICHMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN RICHMAN, 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: 31 Dec 1981 (43 years ago)
Date of dissolution: 03 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: F57137
FEI/EIN Number 592152205

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

Address: 942 SE 12TH PLACE, OCALA, FL, 34471, US
Mail Address: 942 SE 12TH PLACE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHMAN, ALAN President 942 SE 12TH PLACE, OCALA, FL, 34471
RICHMAN, ALAN Director 942 SE 12TH PLACE, OCALA, FL, 34471
RICHMAN, ALAN M D Agent 942 SE 12TH PLACE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-03 - -
REINSTATEMENT 2012-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-17 942 SE 12TH PLACE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-15 942 SE 12TH PLACE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 1994-03-15 942 SE 12TH PLACE, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-06
REINSTATEMENT 2012-02-26
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-03

Date of last update: 02 May 2025

Sources: Florida Department of State