Search icon

KELVIN W. GORRELL M.D., P.A. - Florida Company Profile

Company Details

Entity Name: KELVIN W. GORRELL M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELVIN W. GORRELL 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: 23 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000102612
FEI/EIN Number 600000515

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

Address: 1219 E Tarpon Ave, Tarpon Springs, FL, 34689, US
Mail Address: 21369 Snook Cir, Land O Lakes, FL, 34639, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gorrell Kelvin WDr. Chief Executive Officer 21369 Snook Cir, Land O Lakes, FL, 34639
GORRELL KELVIN WDr. Agent 21369 Snook Cir, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042689 THE CENTER FOR HEADACHE & PAIN MANAGEMENT EXPIRED 2011-05-03 2016-12-31 - 5119 COMMERCIAL WAY, SPRING HILL, FL, 34606
G11000042694 THE GORRELL INSTITUTE EXPIRED 2011-05-03 2016-12-31 - 5119 COMMERCIAL WAY, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 21369 Snook Cir, Land O Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2018-04-20 1219 E Tarpon Ave, Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 1219 E Tarpon Ave, Tarpon Springs, FL 34689 -
REINSTATEMENT 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 GORRELL, KELVIN W, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000379747 ACTIVE 1000000714899 HILLSBOROU 2016-06-09 2026-06-17 $ 1,969.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J09000562107 TERMINATED 1000000047954 017693 001573 2007-04-23 2029-02-11 $ 13,529.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000308683 TERMINATED 1000000047954 017693 001573 2007-04-23 2029-01-28 $ 13,529.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000487289 TERMINATED 1000000047954 017693 001573 2007-04-23 2029-02-04 $ 13,529.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-07-05
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State