Search icon

DB MEDICAL CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: DB MEDICAL CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DB MEDICAL CONSULTING, INC. 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: 25 May 2001 (24 years ago)
Date of dissolution: 22 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2015 (9 years ago)
Document Number: P01000052558
FEI/EIN Number 651107642

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

Mail Address: PO BOX 25334, SARASOTA, FL, 34277
Address: 6322 Hollywood Blvd., Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALOT DAVID President PO BOX 25334, SARASOTA, FL, 342772334
GREGORY A. ZITANI, ESQ. Agent 4046 SAWYER RD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 6322 Hollywood Blvd., Sarasota, FL 34231 -
AMENDMENT 2014-03-13 - -
REGISTERED AGENT NAME CHANGED 2014-03-13 GREGORY A. ZITANI, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 4046 SAWYER RD, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2004-01-22 6322 Hollywood Blvd., Sarasota, FL 34231 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-22
ANNUAL REPORT 2015-04-26
Amendment 2014-03-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State