Entity Name: | DAVID GOLDFINGER, M.D. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID GOLDFINGER, 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: | 26 Apr 2004 (21 years ago) |
Document Number: | P04000068241 |
FEI/EIN Number |
201051699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 S State Road 7, Suite 104-201, Wellington, FL, 33414, US |
Mail Address: | 125 S State Road 7, Suite 104-201, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDFINGER DAVID M | Agent | 125 S State Road 7, Wellington, FL, 33414 |
GOLDFINGER DAVID | Director | 125 S State Road 7, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 125 S State Road 7, Suite 104-201, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 125 S State Road 7, Suite 104-201, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 125 S State Road 7, Suite 104-201, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-01 | GOLDFINGER, DAVID MD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State