Search icon

C. ROBERT HUMPHREYS, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: C. ROBERT HUMPHREYS, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. ROBERT HUMPHREYS, D.C., 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: 24 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000122358
FEI/EIN Number 753165134

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

Address: 124 SHORE CT, APT 301, NORTH PALM BEACH, FL, 33408, US
Mail Address: 1004 HAMMERSCHMIDT AVE, Lombard, IL, 60148, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREYS C. ROBERT Director 1004 HAMMERSCHMIDT AVE, Lombard, IL, 60148
HUMPHREYS C. ROBERT Agent 124 SHORE CT, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 124 SHORE CT, APT 301, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-01-08 124 SHORE CT, APT 301, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 124 SHORE CT, APT 301, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2012-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-04-01
ANNUAL REPORT 2010-03-30

Date of last update: 03 May 2025

Sources: Florida Department of State