Search icon

G. STEPHEN IGEL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: G. STEPHEN IGEL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. STEPHEN IGEL, 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: 01 Nov 1984 (40 years ago)
Document Number: H28269
FEI/EIN Number 592458683

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

Address: 2804 bluffs dr, Largo, FL, 33770, US
Mail Address: 2804 bluffs dr, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
igel stephen dr Director 2804 bluffs dr, Largo, FL, 33770
IGEL, G. STEPHEN Agent 2804 bluffs dr, Largo, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114095 G. STEPHEN IGEL CONSULTING ACTIVE 2021-09-03 2026-12-31 - 600 LAKEVIEW ROAD, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 2804 bluffs dr, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2024-02-03 2804 bluffs dr, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 2804 bluffs dr, Largo, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State