Search icon

ANDREW ASTROVE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ANDREW ASTROVE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW ASTROVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Aug 2003 (22 years ago)
Document Number: G77608
FEI/EIN Number 592369149

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

Address: 7496 VALENCIA DRIVE, BOCA RATON, FL, 33433
Mail Address: 7496 VALENCIA DRIVE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTROVE, ANDREW President 7496 VALENCIA DRIVE, BOCA RATON, FL, 33433
ASTROVE, ANDREW Secretary 7496 VALENCIA DRIVE, BOCA RATON, FL, 33433
ASTROVE, ANDREW Treasurer 7496 VALENCIA DRIVE, BOCA RATON, FL, 33433
ASTROVE, ANDREW Agent 7496 VALENCIA DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 7496 VALENCIA DRIVE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2006-01-10 7496 VALENCIA DRIVE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 7496 VALENCIA DRIVE, BOCA RATON, FL 33433 -
REINSTATED WITHOUT PENALTY 2003-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State