Entity Name: | JOSHUA GELLER, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSHUA GELLER, PA 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 Sep 2008 (17 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: | P08000081632 |
FEI/EIN Number |
263300576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21218 ST ANDREWS BLVD, BOCA RATON, FL, 33433, US |
Mail Address: | 21218 ST ANDREWS BLVD, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GELLER JOSHUA | President | 21218 ST ANDREWS BLVD, BOCA RATON, FL, 33433 |
GELLER JOSHUA | Agent | 21218 ST ANDREWS BLVD, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 21218 ST ANDREWS BLVD, 220, BOCA RATON, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 21218 ST ANDREWS BLVD, 220, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 21218 ST ANDREWS BLVD, 220, BOCA RATON, FL 33433 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000857876 | LAPSED | CONO-12006365 | BROWARD COUNTY COURT | 2014-05-27 | 2020-08-24 | $8880.26 | AMERISTAR PROPERTY MANAGEMENT LLC, 2344 NW 138 DRIVE, SUNRISE, FL, 33323 |
Name | Date |
---|---|
DEBIT MEMO# 038621-Q | 2019-08-27 |
ANNUAL REPORT [CANCELLED] | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State