Search icon

GERALD R. WOODARD, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: GERALD R. WOODARD, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERALD R. WOODARD, D.O., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P02000033862
FEI/EIN Number 030430375

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

Address: 3512 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
Mail Address: 3512 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODARD GR President 3512 S A1A, DAYTONA BEACH, FL, 32118
Ferguson David L Agent 10 Vining Court, Ormond Beach, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149001 SHORES MEDICAL SPA ACTIVE 2023-12-08 2028-12-31 - 3508 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
G18000040122 SHORES MEDICAL CENTER ACTIVE 2018-03-22 2028-12-31 - 3512 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 Ferguson, David L -
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 10 Vining Court, Ormond Beach, FL 32176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 3512 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2010-04-23 3512 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State