Search icon

RICHARD B. MAYER, II, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD B. MAYER, II, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD B. MAYER, II, 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: 09 Jul 1982 (43 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F90116
FEI/EIN Number 592342954

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

Address: 7401 D TEMPLE TERRACE HIGHWAY, TAMPA, FL, 33637
Mail Address: 7401 D TEMPLE TERRACE HIGHWAY, TAMPA, FL, 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER, II RICHARD B President RR 5 BOX 9018, MONTICELLO, KY, 42633
GEER ALAN K Agent 7401 D TEMPLE TERRACE HIGHWAY, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 7401 D TEMPLE TERRACE HIGHWAY, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2000-05-24 7401 D TEMPLE TERRACE HIGHWAY, TAMPA, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-24 7401 D TEMPLE TERRACE HIGHWAY, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 1999-09-17 GEER, ALAN K -

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-09-17
ANNUAL REPORT 1998-07-09
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State