Entity Name: | GREUNER MEDICAL OF FLORIDA, P.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREUNER MEDICAL OF FLORIDA, P.C. 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: | 02 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P14000029939 |
FEI/EIN Number |
46-5333734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141-07 20TH AVENUE, WHITESTONE, NY, 11357, US |
Mail Address: | 141-07 20TH AVENUE, WHITESTONE, NY, 11357, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREUNER DAVID | President | 141-07 20TH AVENUE, WHITESTONE, NY, 11357 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000044546 | NYC SURGICAL ASSOCIATES OF SOUTH FLORIDA | EXPIRED | 2014-05-05 | 2019-12-31 | - | 12-04 149TH STREET, WHITESTONE, NY, 11357 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 141-07 20TH AVENUE, SUITE 101, WHITESTONE, NY 11357 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 141-07 20TH AVENUE, SUITE 101, WHITESTONE, NY 11357 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Domestic Profit | 2014-04-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State