Search icon

WILLIAM M. DEMARCHI, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM M. DEMARCHI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM M. DEMARCHI, 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: 23 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000159670
FEI/EIN Number 201938511

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

Address: 1732 S Congress Ave, Suite 346, Palm Springs, FL, 33461, US
Mail Address: 1732 S Congress Ave Ste 346, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeMarchi WILLIAM President 1732 S Congress Ave Ste 346, Palm Springs, FL, 33461
DeMarchi William Agent 1732 S Congress Ave Ste 346, Palm Springs, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1732 S Congress Ave, Suite 346, Palm Springs, FL 33461 -
REGISTERED AGENT NAME CHANGED 2022-04-25 DeMarchi, William -
CHANGE OF MAILING ADDRESS 2018-01-09 1732 S Congress Ave, Suite 346, Palm Springs, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 1732 S Congress Ave Ste 346, Palm Springs, FL 33461 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000219762 TERMINATED 50-2020-CC-001090-XXXX-MB PALM BEACH COUNTY COUNTY COURT 2020-05-12 2025-05-27 $31,808.35 PUTNAM LEASING COMPANY I, LLC, 500 WEST PUTNAM AVENUE, 4TH FLOOR, GREENWICH, CT 06830
J16000365332 TERMINATED 1000000713741 PALM BEACH 2016-05-25 2036-06-08 $ 12,048.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State