Search icon

GEORGE FYFFE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GEORGE FYFFE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE FYFFE, 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: 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: 21 May 2001 (24 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 13 Aug 2001 (24 years ago)
Document Number: P01000050505
FEI/EIN Number 651106235

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

Address: 1050 37th Place, VERO BEACH, FL, 32960, US
Mail Address: 4840 Ogelthorpe Lane, VERO BEACH, FL, 32966, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FYFFE GEORGE Director 4840 Ogelthorpe Lane, VERO BEACH, FL, 32966
SMITH EVERETT A Agent 4801 S UNIVERSITY DR STE 305, FT LAUDERDALE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-22 SMITH, EVERETT A -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1050 37th Place, Suite 101-103, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2014-04-18 1050 37th Place, Suite 101-103, VERO BEACH, FL 32960 -
REVOCATION OF VOLUNTARY DISSOLUT 2001-08-13 - -
VOLUNTARY DISSOLUTION 2001-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State