Search icon

DAVID M. MCKALIP, M.D., P.A. - Florida Company Profile

Company Details

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

DAVID M. MCKALIP, 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: 14 Aug 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000076629
FEI/EIN Number 593665912

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

Address: 1 Richland Ct, Rome, GA, 30161, US
Mail Address: 1 Richland Ct, Rome, GA, 30161, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKalip David MDr. President 1 Richland Ct., Rome, GA, 30161
KAPUSTA ROBERT Jr. Agent 100 2ND AVENUE SOUTH, SUITE 701, Saint Petersburg, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 1 Richland Ct, Rome, GA 30161 -
CHANGE OF MAILING ADDRESS 2020-03-12 1 Richland Ct, Rome, GA 30161 -
REGISTERED AGENT NAME CHANGED 2019-04-05 KAPUSTA, ROBERT, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 100 2ND AVENUE SOUTH, SUITE 701, Saint Petersburg, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State