Search icon

RAHN SHAW, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RAHN SHAW, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAHN SHAW, 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: 06 Aug 1986 (39 years ago)
Date of dissolution: 06 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: J27589
FEI/EIN Number 592696120

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

Address: 202 PARK AVENUE NORTH, APOPKA, FL, 32703, US
Mail Address: 3067 Cecelia Dr, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW RONALD Director 3067 CECELIA DR., APOPKA, FL, 32703
SHAW RONALD President 3067 CECELIA DR., APOPKA, FL, 32703
SHAW RONALD Agent 3067 CECELIA DR., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-12-06 - -
CHANGE OF MAILING ADDRESS 2018-01-17 202 PARK AVENUE NORTH, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2012-03-15 SHAW, RONALD -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 202 PARK AVENUE NORTH, APOPKA, FL 32703 -
REINSTATEMENT 2001-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2001-12-05 3067 CECELIA DR., APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
CORAPVDWN 2021-12-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State