Entity Name: | R & D MEDICAL SERVICES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & D MEDICAL SERVICES, 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: | 29 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2023 (2 years ago) |
Document Number: | L84840 |
FEI/EIN Number |
593017718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1006 W. PLEASANT ST, AVON PARK, FL, 33825, US |
Mail Address: | 13404 3rd Ave NE, Bradenton, FL, 34212, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GELDART, DONALD B. | President | 1006 W PLEASANT ST, AVON PARK, FL, 33825 |
Gambino Anthony Dr. | Treasurer | 13404 Third Ave NE, Bradenton, FL, 34212 |
GELDART DONALD BMD | Agent | 1006 W. PLEASANT ST, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | GELDART, DONALD B, MD | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 1006 W. PLEASANT ST, AVON PARK, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-06 | 1006 W. PLEASANT ST, AVON PARK, FL 33825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-06-06 | 1006 W. PLEASANT ST, AVON PARK, FL 33825 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000550359 | TERMINATED | 1000000611879 | HIGHLANDS | 2014-04-17 | 2024-05-01 | $ 473.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J06000236724 | TERMINATED | 1000000034427 | 2013 1069 | 2006-10-06 | 2026-10-18 | $ 3,174.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
REINSTATEMENT | 2023-03-12 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State