Search icon

DAVID B. CILBRITH, M.D., P.A. - Florida Company Profile

Company Details

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

DAVID B. CILBRITH, 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: 19 Mar 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L59476
FEI/EIN Number 593004644

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

Address: 7275 SE 172nd Legacy LN, The Villages, FL, 32162, US
Mail Address: 7275 SE 172nd Legacy LN, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CILBRITH DAVID BDr. President 7275 SE 172nd Legacy LN, The Villages, FL, 32162
CILBRITH, DAVID B., M.D. Agent 7275 SE 172nd Legacy LN, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REVOCATION OF VOLUNTARY DISSOLUT 2020-09-23 - -
VOLUNTARY DISSOLUTION 2020-06-26 - -
REVOCATION OF VOLUNTARY DISSOLUT 2020-01-31 - -
VOLUNTARY DISSOLUTION 2020-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 7275 SE 172nd Legacy LN, The Villages, FL 32162 -
REINSTATEMENT 2019-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 7275 SE 172nd Legacy LN, The Villages, FL 32162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000785816 ACTIVE 1000000803809 ORANGE 2018-11-14 2028-12-05 $ 324.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-05-15
Reinstatement 2020-11-17
Revocation of Dissolution 2020-09-23
VOLUNTARY DISSOLUTION 2020-06-26
Revocation of Dissolution 2020-01-31
VOLUNTARY DISSOLUTION 2020-01-18
REINSTATEMENT 2019-02-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State