Search icon

ROBERT T. MEADE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT T. MEADE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT T. MEADE, 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 Nov 1982 (42 years ago)
Date of dissolution: 22 Jun 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2006 (19 years ago)
Document Number: G05687
FEI/EIN Number 592229049

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

Address: 801 E. DIXIE AVENUE #A107, LEESBURG, FL, 34748
Mail Address: 801 E. DIXIE AVENUE #A107, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADE, ROBERT T President 801 E DIXIE AVE #A107, LEESBURG, FL
MEADE, ROBERT T Director 801 E DIXIE AVE #A107, LEESBURG, FL
ROBUCK, H. D., JR. Agent 9223 SILVER LAKE DRIVE, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 9223 SILVER LAKE DRIVE, LEESBURG, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-20 801 E. DIXIE AVENUE #A107, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 1990-03-20 801 E. DIXIE AVENUE #A107, LEESBURG, FL 34748 -

Documents

Name Date
Voluntary Dissolution 2006-06-22
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State