Search icon

GREGORY J. BAILEY, M.D.,P.A. - Florida Company Profile

Company Details

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

GREGORY J. BAILEY, 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: 12 Apr 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L65572
FEI/EIN Number 593000170

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

Address: 6440 WEST NEWBERRY ROAD, SUITE 502, GAINESVILLE, FL, 32605
Mail Address: 6440 WEST NEWBERRY ROAD, SUITE 502, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY, LILLIAN Secretary 6440 W. NEWBERRY RD., GAINESVILLE, FL
BAILEY GREGORY J. Agent 6440 W. NEWBERRY RD., GAINESVILLE, FL, 32607
BAILEY, GREGORY J. Director 6440 W. NEWBERRY RD, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-06 6440 WEST NEWBERRY ROAD, SUITE 502, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 1992-04-06 6440 WEST NEWBERRY ROAD, SUITE 502, GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State