Search icon

GOTTLIEB AND GOLDMAN, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: GOTTLIEB AND GOLDMAN, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOTTLIEB AND GOLDMAN, D.O., 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: 25 Apr 2005 (20 years ago)
Date of dissolution: 16 Oct 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2012 (13 years ago)
Document Number: P05000060512
FEI/EIN Number 202776873

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

Address: 1951 S W 172ND AVE STE 416, MIRAMAR, FL, 33029, US
Mail Address: 1951 S W 172ND AVE STE 416, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTLIEB JAY S President 3700 N. 32ND TERRACE, HOLLYWOOD, FL, 33029
GOLDMAN SANDY R Vice President 3053 BIRKDALE, WESTON, FL, 33021
GOTTLIEB JAY Agent 3700 N 32ND TERR, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-16 - -
NAME CHANGE AMENDMENT 2006-06-21 GOTTLIEB AND GOLDMAN, D.O., P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-06-05 1951 S W 172ND AVE STE 416, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2006-06-05 1951 S W 172ND AVE STE 416, MIRAMAR, FL 33029 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-16
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-10
Name Change 2006-06-21
ANNUAL REPORT 2006-06-05
Domestic Profit 2005-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State