Search icon

EGERTON K. VAN DEN BERG, JR., M.D., P.A. - Florida Company Profile

Company Details

Entity Name: EGERTON K. VAN DEN BERG, JR., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGERTON K. VAN DEN BERG, JR., 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: 22 Jun 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L83077
FEI/EIN Number 593021858

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

Address: % EGERTON K. VAN DEN BERG, JR., 2320 NORTH ORANGE AVE., ORLANDO, FL, 32804
Mail Address: % EGERTON K. VAN DEN BERG, JR., 2320 NORTH ORANGE AVE., ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DEN BERG, EGERTON, K President 2320 N ORANGE AVE, ORLANDO, FL
VAN DEN BERG, EGERTON, K Vice President 2320 N ORANGE AVE, ORLANDO, FL
VAN DEN BERG, EGERTON, K Secretary 2320 N ORANGE AVE, ORLANDO, FL
VAN DEN BERG, EGERTON, K Treasurer 2320 N ORANGE AVE, ORLANDO, FL
VAN DEN BERG, EGERTON, K Director 2320 N ORANGE AVE, ORLANDO, FL
VAN DEN BERG, EGERTON K. JR. Agent 2320 NORTH ORANGE AVE., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-03-29

Date of last update: 03 May 2025

Sources: Florida Department of State