Search icon

DAVID TEITELBAUM, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID TEITELBAUM, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID TEITELBAUM, 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: 31 Jul 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: J85125
FEI/EIN Number 592835741

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

Address: 413 BRACEY LANE, SOUTH HILL, VA, 23970
Mail Address: 213 N BERMUDA AVE., KISSIMMEE, FL, 34741
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREULER PETER Agent 231 N. BERMUDA AVE., KISSIMMEE, FL, 34741
TEITELBAUM, DAVID President 413 BRACEY LANE, SOUTH HILL, VA, 23970
TEITELBAUM, DAVID Secretary 413 BRACEY LANE, SOUTH HILL, VA, 23970
TEITELBAUM, DAVID Treasurer 413 BRACEY LANE, SOUTH HILL, VA, 23970

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-04-29 413 BRACEY LANE, SOUTH HILL, VA 23970 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-20 413 BRACEY LANE, SOUTH HILL, VA 23970 -
REINSTATEMENT 1995-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 1995-02-20 231 N. BERMUDA AVE., KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 1995-02-20 FREULER, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State