Search icon

ROBERT P. ORISTAGLIO, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT P. ORISTAGLIO, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT P. ORISTAGLIO, D.O., 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: 04 Aug 2014 (11 years ago)
Date of dissolution: 31 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: P14000065403
FEI/EIN Number 352514546

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

Address: 9773 COBBLESTONE CREEK DR, BOYNTON BEACH, FL, 33472, US
Mail Address: 9773 COBBLESTONE CREEK DR, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORISTAGLIO ROBERT P President 1223 TADSWORTH TERRACE, LAKE MARY, FL, 32746
ORISTAGLIO ROBERT P Secretary 1223 TADSWORTH TERRACE, LAKE MARY, FL, 32746
ORISTAGLIO ROBERT P Agent 1223 TADSWORTH TERRACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 9773 COBBLESTONE CREEK DR, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2019-10-14 9773 COBBLESTONE CREEK DR, BOYNTON BEACH, FL 33472 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-31
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-29
Reinstatement 2016-08-18
Domestic Profit 2014-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State