Search icon

TODD R. BURMEISTER, D.P.M., P.A. - Florida Company Profile

Company Details

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

TODD R. BURMEISTER, D.P.M., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 1987 (38 years ago)
Document Number: J68488
FEI/EIN Number 592800428

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

Address: 6387 OLD MAHOGANY CT, NAPLES, FL, 34109, US
Mail Address: 6387 OLD MAHOGANY CT, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURMEISTER, TODD R. President 681 GOODLETTE RD N, STE160, NAPLES, FL, 34102
BURMEISTER, TODD R. Director 681 GOODLETTE RD N, STE160, NAPLES, FL, 34102
SILVERIO & HALL Agent 44 W. FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 6387 OLD MAHOGANY CT, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-02-05 6387 OLD MAHOGANY CT, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1996-04-24 SILVERIO & HALL -
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 44 W. FLAGLER STREET, SUITE 2450, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State