Search icon

R. DOUGLAS STIFF, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: R. DOUGLAS STIFF, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. DOUGLAS STIFF, 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: 23 Jan 1986 (39 years ago)
Date of dissolution: 04 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 1998 (27 years ago)
Document Number: H95576
FEI/EIN Number 592630065

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

Address: 101 SKAGGS, SUITE 302, BRANSON, MO, 65616, US
Mail Address: 101 SKAGGS RD, SUITE 302, BRANSON, MO, 65616, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIFF R. DOUGLAS President 101 SKAGGS RD, STE 302, BRANSON, MO
STIFF R. DOUGLAS Director 101 SKAGGS RD, STE 302, BRANSON, MO
WRIGHT ROSEMARY Agent 2266 GULF-TO-BAY, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-04 - -
REGISTERED AGENT NAME CHANGED 1997-09-17 WRIGHT, ROSEMARY -
REGISTERED AGENT ADDRESS CHANGED 1997-09-17 2266 GULF-TO-BAY, #212, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 101 SKAGGS, SUITE 302, BRANSON, MO 65616 -
CHANGE OF MAILING ADDRESS 1994-05-01 101 SKAGGS, SUITE 302, BRANSON, MO 65616 -

Documents

Name Date
Voluntary Dissolution 1998-05-04
ANNUAL REPORT 1997-09-17
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State