Search icon

FEIGENBAUM, SMITH, RUBEN AND DURKIN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: FEIGENBAUM, SMITH, RUBEN AND DURKIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEIGENBAUM, SMITH, RUBEN AND DURKIN, 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: 23 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000078696
FEI/EIN Number NOT APPLICABLE

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

Address: 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801
Mail Address: 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIGENBAUM MARTIN S Director 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801
SMITH ANN Director 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801
DURKIN WALTER J Director 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801
RUBEN STUART J Director 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801
B & C CORPORATE SERVICES OF CENTRAL FLORID Agent 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-08 B & C CORPORATE SERVICES OF CENTRAL FLORIDA -

Documents

Name Date
ANNUAL REPORT 2014-04-08
Domestic Profit 2013-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State