Entity Name: | NEAL BEIGHTOL, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEAL BEIGHTOL, 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: | 05 Oct 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P04000138768 |
FEI/EIN Number |
201715811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1845 San Marco Rd, Marco Island, FL, 34145, US |
Mail Address: | P.O. BOX 7279, Naples, FL, 34101-7279, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEIGHTOL Neal L | President | 1845 San Marco Rd, Marco Island, FL, 34145 |
Beightol Neal | Director | 1845 San Marco Rd, Marco Island, FL, 34145 |
Beightol Neal L | Agent | 1845 San Marco Rd, Marco Island, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000047820 | DERMATOLOGY CENTERS OF FLORIDA | EXPIRED | 2017-05-02 | 2022-12-31 | - | P.O. BOX 7279, NAPLES, FL, 34101--727 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 1845 San Marco Rd, Suite 303, Marco Island, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 1845 San Marco Rd, Suite 303, Marco Island, FL 34145 | - |
REINSTATEMENT | 2020-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-21 | 1845 San Marco Rd, Suite 303, Marco Island, FL 34145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000212064 | TERMINATED | 2020 CC 000069 | COLLIER CO | 2020-04-14 | 2025-05-13 | $26,818.88 | UNIFIRST CORPORATION, 2839 LAFAYETTE STREET, FORT MYERS, FLORIDA 33916 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
REINSTATEMENT | 2022-12-10 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-10-21 |
REINSTATEMENT | 2019-10-11 |
Name Change | 2018-09-17 |
AMENDED ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2018-01-17 |
Amendment and Name Change | 2017-12-20 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State