Search icon

TODD W. ESTROFF, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: TODD W. ESTROFF, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODD W. ESTROFF, 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: 12 Mar 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: J62232
FEI/EIN Number 592785065

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

Address: 775 OLD HWY 98, BOX 6192, DESTIN, FL, 32550, US
Mail Address: P.O. BOX 6192, DESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTROFF TODD WDr. President 775 OLD HWY 98, DESTIN, FL, 32550
ESTROFF TODD W. Agent 775 E OLD HWY 98, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-17 775 OLD HWY 98, BOX 6192, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2006-07-17 775 OLD HWY 98, BOX 6192, DESTIN, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-17 775 E OLD HWY 98, BOX 6192, DESTIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 1993-04-07 ESTROFF, TODD W. -

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State