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 |
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 |
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 | - | - |
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