Search icon

CHRISTOPHER JOHN HELLER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER JOHN HELLER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER JOHN HELLER, 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: 18 Dec 2008 (16 years ago)
Date of dissolution: 06 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2022 (3 years ago)
Document Number: P08000109566
FEI/EIN Number 263915928

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

Address: 985 S.E. ST . LUCIE BLVD, STUART, FL, 34996
Mail Address: 985 S.E. ST . LUCIE BLVD, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER CHRISTOPHER J Director 985 S.E. ST LUCIE BLVD, STUART, FL, 34996
DEC CONSULTANTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-06 - -
REGISTERED AGENT NAME CHANGED 2009-06-08 DEC CONSULTANTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-06-08 1515 INDIAN RIVER BLVD., STE A-210, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 985 S.E. ST . LUCIE BLVD, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2009-03-10 985 S.E. ST . LUCIE BLVD, STUART, FL 34996 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State