Search icon

RONALD FOX, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RONALD FOX, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD FOX, 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: 06 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000140430
FEI/EIN Number 205869220

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

Address: 1721 SE 16TH AVENUE, OCALA, FL, 34471, US
Mail Address: 1721 SE 16TH AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS TRUDI President 6 Northdale Road, WHITE PLAINS, NY, 10605
SAUEY JEFFREY L Agent 1721 SE 16TH AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 1721 SE 16TH AVENUE, SUITE 101, OCALA, FL 34471 -
REINSTATEMENT 2017-04-25 - -
CHANGE OF MAILING ADDRESS 2017-04-25 1721 SE 16TH AVENUE, SUITE 101, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2017-04-25 SAUEY, JEFFREY L -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1721 SE 16TH AVENUE, SUITE 101, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-01-12
Domestic Profit 2006-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State