Search icon

LAURENCE EHRLICH, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: LAURENCE EHRLICH, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURENCE EHRLICH, 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 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000008295
FEI/EIN Number 651069899

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

Address: 10151 ENTERPRISE CENTER BLVD. SUITE 205, SUITE 205, BOYNTON BEACH, FL, 33437
Mail Address: 10151 ENTERPRISE CENTER BLVD. SUITE 205, SUITE 205, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHRLICH LAURENCE Director 10151 ENTERPRISE CENTER BLVD., SUITE 205, BOYNTON BEACH, FL, 33437
EHRLICH LAURENCE President 10151 ENTERPRISE CENTER BLVD., SUITE 205, BOYNTON BEACH, FL, 33437
SINGER MICHAEL S Agent 3801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028154 EHRLICH WELLNESS EXPIRED 2010-03-28 2015-12-31 - 6420 MELISSA WAY, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-10 10151 ENTERPRISE CENTER BLVD. SUITE 205, SUITE 205, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2011-08-10 10151 ENTERPRISE CENTER BLVD. SUITE 205, SUITE 205, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2005-03-28 SINGER, MICHAEL SESQ -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 3801 PGA BOULEVARD, SUITE 604, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State