Search icon

MARK E. SCHROEDER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARK E. SCHROEDER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK E. SCHROEDER, 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: 26 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000033254
FEI/EIN Number 010658264

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

Address: 1005 W. COLLEGE BLVD., SUITE C, NICEVILLE, FL, 32578
Mail Address: 238 WINDWARD WAY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER MARK E Director 238 WINDWARD WAY, NICEVILLE, FL, 32578
FOSTER GRESHAM Agent 909 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 FOSTER, GRESHAM -
CHANGE OF MAILING ADDRESS 2010-04-06 1005 W. COLLEGE BLVD., SUITE C, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-04 1005 W. COLLEGE BLVD., SUITE C, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State