Search icon

LARRY D. BOTZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: LARRY D. BOTZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY D. BOTZ, 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: 31 Dec 1992 (32 years ago)
Date of dissolution: 22 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: P93000001961
FEI/EIN Number 593161724

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

Address: 200 AVE. F., N.E., WINTER HAVEN, FL, 33881, US
Mail Address: 430 TALAMONE DRIVE, WINTER HAVEN, FL, 33884, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTZ LARRY D Director 430 TALAMONE DRIVE, WINTER HAVEN, FL, 33884
BOTZ LARRY D Agent 430 TALAMONE DRIVE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-22 - -
CHANGE OF MAILING ADDRESS 2007-02-09 200 AVE. F., N.E., WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-09 430 TALAMONE DRIVE, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 200 AVE. F., N.E., WINTER HAVEN, FL 33881 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-22
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State