Search icon

MEISELS & DOLAMORE, P.A. - Florida Company Profile

Company Details

Entity Name: MEISELS & DOLAMORE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEISELS & DOLAMORE, 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 Jun 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K94470
FEI/EIN Number 650139008

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

Address: 6730 N. STATE ROAD 7, COCONUT CREEK, FL, 33063, US
Mail Address: 2160 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071-6029, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEISELS, DVM LLOYD S President 2160 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
MEISELS, DVM LLOYD S Director 2160 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
MEISELS, DVM LLOYD S Agent 2160 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09044900054 ANIMAL HOSPITAL OF COCONUT CREEK/PARKLAND EXPIRED 2009-02-13 2014-12-31 - 6730 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-24 6730 N. STATE ROAD 7, COCONUT CREEK, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 2160 N UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2007-01-12 MEISELS, DVM, LLOYD S -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 6730 N. STATE ROAD 7, COCONUT CREEK, FL 33063 -
AMENDMENT AND NAME CHANGE 2002-12-09 MEISELS & DOLAMORE, P.A. -

Documents

Name Date
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-09
Amendment and Name Change 2002-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State