Search icon

GERALD H. RAPPAPORT, D.C. P.A. - Florida Company Profile

Company Details

Entity Name: GERALD H. RAPPAPORT, D.C. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERALD H. RAPPAPORT, D.C. 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 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000027249
FEI/EIN Number 204370669

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

Address: 3317 NW 10TH TERRACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3317 NW 10TH TERRACE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPAPORT Dr. GERALD H President 3317 NW 10th Terrace, FORT LAUDERDALE, FL, 33309
RAPPAPORT Dr. GERALD H Director 3317 NW 10th Terrace, FORT LAUDERDALE, FL, 33309
RAPPAPORT GERALD H Agent 3317 NW 10 TERR., FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001308 STATEWIDE INJURY TREATMENT CENTERS EXPIRED 2014-01-04 2024-12-31 - 3317 NW 10 TERR STE 406, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 3317 NW 10 TERR., STE 406, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-09-25 3317 NW 10TH TERRACE, SUITE 406, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-22 3317 NW 10TH TERRACE, SUITE 406, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2015-04-07 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 RAPPAPORT, GERALD H. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-11-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-04-07
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-17

Date of last update: 03 May 2025

Sources: Florida Department of State