Search icon

GABRIEL GUERRERO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GABRIEL GUERRERO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABRIEL GUERRERO, 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: 10 Feb 2010 (15 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P10000012863
FEI/EIN Number 271910728

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

Address: 1805 SW AMARILLO LANE, PALM CITY, FL, 34990, US
Mail Address: 1805 SW AMARILLO LANE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO GABRIEL Director 1805 SW AMARILLO LANE, PALM CITY, FL, 34990
GUERRERO GABRIEL Agent 1805 SW AMARILLO LANE, PALM CITY, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 GUERRERO, GABRIEL -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1805 SW AMARILLO LANE, PALM CITY, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 1805 SW AMARILLO LANE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2013-03-01 1805 SW AMARILLO LANE, PALM CITY, FL 34990 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State