Search icon

DANIEL J. WOLF, M.D.,P.A. - Florida Company Profile

Company Details

Entity Name: DANIEL J. WOLF, M.D.,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL J. WOLF, 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: 30 Aug 1988 (37 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: K32384
FEI/EIN Number 650080754

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

Address: 201 NW 82ND AVE #501, PLANTATION, FL, 33324, US
Mail Address: 201 NW 82ND AVE #501, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF, DANIEL J. Director 201 N.W. 82ND AVE., #501, PLANTATION, FL, 33324
WOLF, DANIEL J. President 201 N.W. 82ND AVE., #501, PLANTATION, FL, 33324
WOLF, DANIEL J. Secretary 201 N.W. 82ND AVE., #501, PLANTATION, FL, 33324
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 201 NW 82ND AVE #501, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-04-23 201 NW 82ND AVE #501, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State