Search icon

ORLON V. CARR III, M.D. P.A. - Florida Company Profile

Company Details

Entity Name: ORLON V. CARR III, M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLON V. CARR III, 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: 28 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000011682
FEI/EIN Number 651154074

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

Address: 440 SONOMA ISLES DR., JUPITER, FL, 33478, US
Mail Address: 440 SONOMA ISLES DR., JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR ORLON V Manager 440 SONOMA ISLES DR., JUPITER, FL, 33478
CARR ORLON V Director 440 SONOMA ISLES DR., JUPITER, FL, 33478
CARR ORLON V Agent 440 SONOMA ISLES DR., JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 440 SONOMA ISLES DR., JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 440 SONOMA ISLES DR., JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2020-07-24 440 SONOMA ISLES DR., JUPITER, FL 33478 -
REINSTATEMENT 2012-10-30 - -
PENDING REINSTATEMENT 2012-10-30 - -
REGISTERED AGENT NAME CHANGED 2012-10-30 CARR, ORLON VIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-28
AMENDED ANNUAL REPORT 2013-10-30
ANNUAL REPORT 2013-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State