Search icon

NEAL BEIGHTOL, M.D., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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