Search icon

GARY GREENBERG D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GARY GREENBERG D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY GREENBERG D.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: 14 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000059201
FEI/EIN Number 651113817

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

Address: 650 SOUTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33030
Mail Address: 650 SOUTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG GARY President 650 SOUTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33030
GREENBERG GARY Director 650 SOUTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33030
GREENBERG GARY D Agent 650 SOUTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-21 650 SOUTH FEDERAL HIGHWAY, HOLLYWOOD, FL 33030 -
CANCEL ADM DISS/REV 2003-11-21 - -
REGISTERED AGENT NAME CHANGED 2003-11-21 GREENBERG, GARY DR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000855814 LAPSED 10-03390 CA 03 17TH JUD. CIR. BROWARD CTY FL 2010-07-07 2015-08-19 $28,826.02 BANC OF AMERICA PRACTICE SOLUTIONS, INC., A SUBSIDIARY OF BANK OF AMERICA, N.A., 600 NORTH CLEVELAND AVE., SUITE 300, WESTERVILLE, OH 43082

Documents

Name Date
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-27
REINSTATEMENT 2003-11-21
ANNUAL REPORT 2002-03-29
Domestic Profit 2001-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State