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