Search icon

DAVID SCOTT FELDER, M.D., P.A. - Florida Company Profile

Company Details

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

DAVID SCOTT FELDER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2007 (18 years ago)
Document Number: L42179
FEI/EIN Number 650145582

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

Address: 2021 E. COMMERCIAL BLVD., #306, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2021 E. COMMERCIAL BLVD., #306, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDER DAVID S President 2021 E. COMMERCIAL BLVD., #306, FORT LAUDERDALE, FL, 33308
FELDER DAVID S Agent 2021 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-15 2021 E. COMMERCIAL BLVD., #306, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 2021 E. COMMERCIAL BLVD, 306, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 2021 E. COMMERCIAL BLVD., #306, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2011-03-15 FELDER, DAVID S -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State