Search icon

DAVID GOLER, MD., INC - Florida Company Profile

Company Details

Entity Name: DAVID GOLER, MD., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID GOLER, MD., INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (10 years ago)
Document Number: P10000076288
FEI/EIN Number 273493334

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

Address: 4735 NW 7TH CT, APT 154, Boynton Beach, FL, 33426, US
Mail Address: 4735 NW 7TH CT, APT 154, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLER DAVID MD President 4735 NW 7TH CT, APT 154, Boynton Beach, FL, 33426
GOLER DAVID M Agent 4735 NW 7TH CT, APT 154, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 4735 NW 7TH CT, APT 154, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-03-10 4735 NW 7TH CT, APT 154, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 4735 NW 7TH CT, APT 154, Boynton Beach, FL 33426 -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 GOLER, DAVID MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State