Search icon

DANIEL MCGEE D.O. P.A. - Florida Company Profile

Company Details

Entity Name: DANIEL MCGEE D.O. P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DANIEL MCGEE D.O. P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000067854
FEI/EIN Number 26-3013427

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

Address: 350 NW 84th Ave., #200, Plantation, FL 33324
Mail Address: 3001 PONCE DE LEON BOULEVARD, SUITE 211, CORAL GABLES, FL 33134
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBERT, CARL C.P.A. Agent 3001 PONCE DE LEON BOULEVARD, SUITE 211, CORAL GABLES, FL 33134
MCGEE, DANIEL E President 510 NW 82nd Ave, Ste. 424 Plantation, FL 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 350 NW 84th Ave., #200, Plantation, FL 33324 -
REINSTATEMENT 2011-04-21 - -
CHANGE OF MAILING ADDRESS 2011-04-21 350 NW 84th Ave., #200, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-04-21 COLBERT, CARL C.P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 3001 PONCE DE LEON BOULEVARD, SUITE 211, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-25
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-04-21
ANNUAL REPORT 2009-04-27
Domestic Profit 2008-07-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State