Search icon

RONALD L. SEIFER, PH.D., P.A. - Florida Company Profile

Company Details

Entity Name: RONALD L. SEIFER, PH.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD L. SEIFER, PH.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 Sep 2008 (17 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: P08000081930
FEI/EIN Number 263308242

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

Address: 3900 WOODLAKE BLVD., SUITE 301-D, LAKE WORTH, FL, 33463, US
Mail Address: P.O.Box 542035, Lake Worth, FL, 33454, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIFER RONALD L President 10607 SILVERTON LANE, BOYNTON BEACH, FL, 33437
SEIFER RONALD L Agent 3900 WOODLAKE BLVD., LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 - -
CHANGE OF MAILING ADDRESS 2021-01-28 3900 WOODLAKE BLVD., SUITE 301-D, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 3900 WOODLAKE BLVD., SUITE 301-D, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 3900 WOODLAKE BLVD., SUITE 301-D, LAKE WORTH, FL 33463 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State