Search icon

GREGORY C. LOVAAS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GREGORY C. LOVAAS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY C. LOVAAS, 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: 04 Nov 1985 (39 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H83761
FEI/EIN Number 592589586

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

Address: 41 S.W. SEMINOLE ST., STUART, FL, 34994, US
Mail Address: 6705 SW 57TH AVENUE, SUITE 413, MIAMI, FL, 33143, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVAAS GREGORY C. M President 41 S.W. SEMINOLE ST., STUART, FL, 34994
LOVAAS GREGORY C. M Director 41 S.W. SEMINOLE ST., STUART, FL, 34994
LOVAAS GREGORY C. M Agent 41 S.W. SEMINOLE ST., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-20 41 S.W. SEMINOLE ST., STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-03 41 S.W. SEMINOLE ST., STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2009-04-14 41 S.W. SEMINOLE ST., STUART, FL 34994 -
REINSTATEMENT 1993-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Reg. Agent Change 2010-08-20
ADDRESS CHANGE 2010-08-03
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-10
ANNUAL REPORT 2004-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State