Entity Name: | GINGER EISENROD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GINGER EISENROD, 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: | 06 May 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000049857 |
FEI/EIN Number |
412093785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US |
Mail Address: | 150 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eisenrod Ginger | President | 9761 SW Glenbrook Drive, Port St Lucie, FL, 34987 |
Eisenrod Ginger | Agent | 9761 SW Glenbrook Drive, Port St Lucie, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 150 EAST PALMETTO PARK ROAD, Suite 800, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2019-01-09 | 150 EAST PALMETTO PARK ROAD, Suite 800, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-09 | Eisenrod, Ginger | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-09 | 9761 SW Glenbrook Drive, Port St Lucie, FL 34987 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000230517 | LAPSED | 1000000325620 | PALM BEACH | 2012-12-27 | 2023-01-30 | $ 420.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-26 |
AMENDED ANNUAL REPORT | 2015-05-21 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State