Search icon

GARY LEE HELLER, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: GARY LEE HELLER, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY LEE HELLER, D.O., 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: 05 Oct 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K36795
FEI/EIN Number 592925371

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

Address: 7641 66TH ST. N, SUITE A, PINELLAS PARK, FL, 33781, US
Mail Address: 7641 66TH STREET N, SUITE A, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER, GARY LEE President 7641 66TH ST. N, SUITE A, PINELLAS PARK, FL
HELLER, GARY LEE Agent 7641 66TH ST. N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1998-04-01 7641 66TH ST. N, SUITE A, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-24 7641 66TH ST. N, SUITE A, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-24 7641 66TH ST. N, SUITE A, PINELLAS PARK, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State