Search icon

ROBERT A. DATTOLO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT A. DATTOLO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT A. DATTOLO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: P16000069497
FEI/EIN Number 81-3802033

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

Address: 1515 NORTH FLAGLER DRIVE, SUITE 920, WEST PALM BEACH, FL, 33401, US
Mail Address: 1515 NORTH FLAGLER DRIVE, SUITE 920, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DATTOLO ROBERT A President 1515 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
ZANE JEFFREY P Agent 7108 FAIRWAY DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1515 NORTH FLAGLER DRIVE, SUITE 920, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-03-10 1515 NORTH FLAGLER DRIVE, SUITE 920, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2020-01-16 - -
REGISTERED AGENT NAME CHANGED 2020-01-16 ZANE, JEFFREY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
Domestic Profit 2016-08-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State