Search icon

ROBERT E. LEYRER, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ROBERT E. LEYRER, 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: 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: 18 Dec 1992 (33 years ago)
Date of dissolution: 27 Dec 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (2 years ago)
Document Number: P92000012832
FEI/EIN Number 650379043

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

Address: 222 LEWIS CIR, PUNTA GORDA, FL, 33950, US
Mail Address: 222 LEWIS CIR, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
City: Punta Gorda
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEYRER ROBERT EDr. President 222 LEWIS CIR, PORT CHARLOTTE, FL, 33950
- Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-04-24 222 LEWIS CIR, UNIT 141, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 222 LEWIS CIR, UNIT 141, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 CROSS STREET CORPORATE SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1998-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,964.67
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $20,800
Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,096.63
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $20,830.32
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State