Search icon

EYAL MEIRI, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: EYAL MEIRI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYAL MEIRI, 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 Oct 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000115218
FEI/EIN Number 320038380

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

Address: 2828 S SEACREST BLVD, 209, BOYNTON BEACH, FL, 33435
Mail Address: 3245 HARRINGTON DR, BOCA RATON, FL, 33496
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIRI EYAL Director 3245 HARRINGTON DRIVE, BOCA RATON, FL, 33496
THIRER MARTIN Agent 1000 NW 65TH STREET, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-07 2828 S SEACREST BLVD, 209, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2003-11-07 2828 S SEACREST BLVD, 209, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2003-11-07 1000 NW 65TH STREET, 200, FT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2004-04-10
REINSTATEMENT 2003-11-07
Domestic Profit 2002-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State