Search icon

JERRY DRUCKER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JERRY DRUCKER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY DRUCKER, 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: 08 Jul 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K28359
FEI/EIN Number 592900382

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

Address: 34041 US HWY 19 NORTH, SUITE B, PALM HARBOR, FL, 34684, US
Mail Address: 34041 US HWY 19 NORTH, SUITE B, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUCKER, JERRY President 836 PARK COURT, PALM HARBOR, FL
DRUCKER, JERRY Director 836 PARK COURT, PALM HARBOR, FL
DRUCKER, JERRY Secretary 836 PARK COURT, PALM HARBOR, FL
DRUCKER, JERRY Agent 836 PARK COURT, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-20 34041 US HWY 19 NORTH, SUITE B, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 1995-01-20 34041 US HWY 19 NORTH, SUITE B, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State