Search icon

ROBERT N. ALBECK CRNA, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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