Search icon

ROBERT D. GEHRIG, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT D. GEHRIG, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT D. GEHRIG, D.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: 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: 17 Sep 1985 (39 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: H76357
FEI/EIN Number 592614558

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

Address: 1405 S 25TH ST, STE B, FORT PIERCE, FL, 34947, US
Mail Address: 2902 Serenity Circle South, FORT PIERCE, FL, 34981, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gehrig, DMD Robert D Agent 2902 Serenity Circle South, FORT PIERCE, FL, 34981
GEHRIG, ROBERT D. President 2902 Serenity Circle South, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 2902 Serenity Circle South, FORT PIERCE, FL 34981 -
REGISTERED AGENT NAME CHANGED 2019-06-24 Gehrig, DMD, Robert D -
CHANGE OF MAILING ADDRESS 2019-06-24 1405 S 25TH ST, STE B, FORT PIERCE, FL 34947 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 1405 S 25TH ST, STE B, FORT PIERCE, FL 34947 -
REINSTATEMENT 1988-12-29 - -

Documents

Name Date
ANNUAL REPORT 2020-07-12
REINSTATEMENT 2019-06-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State