Search icon

DONALD C. MARCUS, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: DONALD C. MARCUS, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD C. MARCUS, 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 Jul 1983 (42 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: G50600
FEI/EIN Number 311068213

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

Address: 6766 W. SUNRISE BLVD., STE. 101, PLANTATION, FL, 33313, US
Mail Address: 9835 Fairway Cove Lane, PLANTATION, FL, 33324, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIMARK MICHAEL JMD Secretary 9835 Fairway Cove Lane, Plantation, FL, 33324
FREIMARK MICHAEL JMD President 9835 Fairway Cove Lane, Plantation, FL, 33324
FREIMARK MICHAEL JMD Director 9835 Fairway Cove Lane, Plantation, FL, 33324
FREIMARK MICHAEL J Agent 9835 Fairway Cove Lane, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037384 SUNRISE PEDIATRICS ACTIVE 2016-04-12 2026-12-31 - 6766 W SUNRISE BLVD STE 101, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-06 6766 W. SUNRISE BLVD., STE. 101, PLANTATION, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 9835 Fairway Cove Lane, PLANTATION, FL 33324 -
AMENDMENT 2017-01-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 FREIMARK, MICHAEL J -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 6766 W. SUNRISE BLVD., STE. 101, PLANTATION, FL 33313 -
REINSTATEMENT 1995-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000156968 TERMINATED 1000000948774 BROWARD 2023-04-05 2033-04-12 $ 678.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
Amendment 2017-01-19
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State