Search icon

PHYSICIAN'S ADVANCED LASER CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIAN'S ADVANCED LASER CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIAN'S ADVANCED LASER CENTERS, INC. 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 Nov 2015 (9 years ago)
Date of dissolution: 20 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2022 (3 years ago)
Document Number: P15000090197
FEI/EIN Number 47-5542019

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

Address: 425 COMMERCIAL CT., STE. C, VENICE, FL, 34292, US
Mail Address: 425 COMMERCIAL CT., STE. C, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON BARRY President 425 Commercial Ct, VENICE, FL, 34292
GORDON BARRY Agent 425 COMMERCIAL CT., STE. C, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 425 COMMERCIAL CT., STE. C, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2018-01-08 425 COMMERCIAL CT., STE. C, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 425 COMMERCIAL CT., STE. C, VENICE, FL 34292 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
Reg. Agent Change 2016-12-19
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State