Search icon

LEWIS BRODSKY, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: LEWIS BRODSKY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEWIS BRODSKY, 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: 01 Mar 1993 (32 years ago)
Date of dissolution: 12 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: P93000012895
FEI/EIN Number 382156340

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

Address: 126 Pinehurst Cr., Naples, FL, 34113, US
Mail Address: 126 Pinehurst Cr., Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODSKY LEWIS President 126 Pinehurst Cr., Naples, FL, 34113
BRODSKY LEWIS Director 126 Pinehurst Cr., Naples, FL, 34113
BRODSKY LEWIS Agent 126 Pinehurst Cr., Naples, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 126 Pinehurst Cr., Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2014-04-21 126 Pinehurst Cr., Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 126 Pinehurst Cr., Naples, FL 34113 -
REINSTATEMENT 2011-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-26
REINSTATEMENT 2011-12-15
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State