Search icon

MARY ROSE BOEHM, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARY ROSE BOEHM, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY ROSE BOEHM, 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: 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: 16 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: P03000101316
FEI/EIN Number 161683483

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

Address: 1655 E HIGHWAY 50, CLERMONT, FL, 34711, US
Mail Address: 1655 E HIGHWAY 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOEHM MARY ROSE Director 1655 E HIGHWAY 50, CLERMONT, FL, 34711
MARY ROSE BOEHM, MD, Agent 1655 E HIGHWAY 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 1655 E HIGHWAY 50, SUITE 204, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1655 E HIGHWAY 50, SUITE 204, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-01-29 1655 E HIGHWAY 50, SUITE 204, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2012-01-08 MARY ROSE BOEHM, MD, -
REINSTATEMENT 2011-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State