Search icon

DARREN W. LEVERENZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DARREN W. LEVERENZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARREN W. LEVERENZ, 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: 04 Dec 2007 (17 years ago)
Date of dissolution: 31 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: P07000128722
FEI/EIN Number 261508767

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

Address: 1466 E Kensington Ave, SALT LAKE CITY, UT, 84105, US
Mail Address: 1466 E. Kensington Ave, Salt Lake City, UT, 84105, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVERENZ DARREN WDr. Chief Executive Officer 1466 E. Kensington Ave, Salt Lake City, UT, 84105
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-31 - -
REGISTERED AGENT NAME CHANGED 2022-06-15 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-15 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 1466 E Kensington Ave, SALT LAKE CITY, UT 84105 -
CHANGE OF MAILING ADDRESS 2020-03-20 1466 E Kensington Ave, SALT LAKE CITY, UT 84105 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-31
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-07
Reg. Agent Change 2022-06-15
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2017-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State