Search icon

BRUCE S. GOTTLIEB, MD, PA - Florida Company Profile

Company Details

Entity Name: BRUCE S. GOTTLIEB, MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE S. GOTTLIEB, MD, PA 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: 11 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000051535
FEI/EIN Number 47-4287206

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

Address: 1835 Minutemen Cswy, Cocoa Beach, FL, 32931, US
Mail Address: 9301 BOCA GARDENS CIRCLE SOUTH, APT F, BOCA RATON, FL, 33496, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTLIEB BRUCE President 9301 BOCA GARDENS CIRCLE, APT F, BOCA RATON, FL, 33496
PINCHEVSKY TODD L Agent 1901 S Congress Ave, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 1835 Minutemen Cswy, #103, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 1901 S Congress Ave, #250, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2018-04-21 1835 Minutemen Cswy, #103, Cocoa Beach, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
Domestic Profit 2015-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State