Entity Name: | ROBERT N. ALBECK CRNA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT N. ALBECK CRNA, 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: | 28 Feb 1984 (41 years ago) |
Date of dissolution: | 31 Oct 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2024 (5 months ago) |
Document Number: | G86555 |
FEI/EIN Number |
592376685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22390 Treetop Cir, Boca Raton, FL, 33433, US |
Mail Address: | 22390 Treetop Cir, Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBECK ROBERT N | President | 22390 Treetop Cir, Boca Raton, FL, 33433 |
ALBECK ROBERT N | Director | 22390 Treetop Cir, Boca Raton, FL, 33433 |
ALBECK ROBERT N | Agent | 22390 Treetop Cir, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-15 | 22390 Treetop Cir, Boca Raton, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 22390 Treetop Cir, Boca Raton, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 22390 Treetop Cir, Boca Raton, FL 33433 | - |
REINSTATEMENT | 1998-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-31 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State