Search icon

GLENN CORKINS, D.C., PH.D., P.A. - Florida Company Profile

Company Details

Entity Name: GLENN CORKINS, D.C., PH.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENN CORKINS, D.C., PH.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: 29 Nov 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000110373
FEI/EIN Number 651057821

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

Address: 168 Egret Circle, GREENACRES, FL, 33413, US
Mail Address: 168 Egret Circle, GREENACRES, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORKINS GLENN President 168 Egret Circle, GREENACRES, FL, 33413
CORKINS GLENN D Agent 168 Egret Circle, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 168 Egret Circle, GREENACRES, FL 33413 -
CHANGE OF MAILING ADDRESS 2020-05-11 168 Egret Circle, GREENACRES, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 168 Egret Circle, GREENACRES, FL 33413 -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State