Search icon

GEORGE ANDRICOPOULOS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GEORGE ANDRICOPOULOS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE ANDRICOPOULOS, 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: 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: 10 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000003856
FEI/EIN Number 46-1772538

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

Address: 2010 S FEDERAL HWY, I-409, BOYNTON BEACH, FL, 33435
Mail Address: 2010 S FEDERAL HWY, I-409, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRICOPOULOS GEORGE President 2010 S FEDERAL HWY, I-409, BOYNTON BEACH, FL, 33435
ANDRICOPOULOS GEORGE Secretary 2010 S FEDERAL HWY, I-409, BOYNTON BEACH, FL, 33435
ANDRICOPOULOS GEORGE Director 2010 S FEDERAL HWY, I-409, BOYNTON BEACH, FL, 33435
ANDRICOPOULOS GEORGE Agent 1840 SW 22ND ST 4TH FLOOR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-13 - -
REGISTERED AGENT NAME CHANGED 2020-04-13 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-02
Domestic Profit 2013-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State