Search icon

STEVEN RUSSELL PEARLSTEIN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: STEVEN RUSSELL PEARLSTEIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN RUSSELL PEARLSTEIN, 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: 27 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000171660
FEI/EIN Number 202064161

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

Address: 214 Westbury L, Deerfield Beach, FL, 33442, US
Mail Address: 214 Westbury L, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARLSTEIN STEVEN RDr. President 214 Westbury L, Deerfield Beach, FL, 33442
PEARLSTEIN STEVEN Agent 214 Westbury L, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086723 HALBESHEKEL EXPIRED 2013-08-31 2018-12-31 - 22328 CALIBRE COURT, #705, BOCA RATON, FL, 33433
G13000086722 STRETCHING FOR PAIN RELIEF EXPIRED 2013-08-31 2018-12-31 - 22328 CALIBRE COURT, #705, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 214 Westbury L, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-02-09 214 Westbury L, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 214 Westbury L, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2013-03-22 PEARLSTEIN, STEVEN -
AMENDMENT 2005-10-17 - -

Documents

Name Date
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-08-06
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-07-12
ANNUAL REPORT 2008-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State