Search icon

MICHAEL T. REILLY, MD AND DAVID H. GILBERT, MD, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL T. REILLY, MD AND DAVID H. GILBERT, MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL T. REILLY, MD AND DAVID H. GILBERT, MD, 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: 01 Nov 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: P00000102861
FEI/EIN Number 651051426

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

Address: 5301 N Dixie Hwy, Oakland Park, FL, 33334, US
Mail Address: 5301 N. DIXIE HIGHWAY, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT MD DAVID H President 5301 N. DIXIE HIGHWAY SUITE 203, OAKLAND PARK, FL, 33334
MICHAEL T. REILLY AND DAVID H. GILBERT, MD Agent 5301 N. DIXIE HIGHWAY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-06 5301 N. DIXIE HIGHWAY, Suite 203, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 5301 N Dixie Hwy, Suite 203, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-03-06 5301 N Dixie Hwy, Suite 203, Oakland Park, FL 33334 -
AMENDMENT 2016-01-04 - -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-02-18 MICHAEL T. REILLY AND DAVID H. GILBERT, MD -
AMENDMENT 2009-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-06
Amendment 2016-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State