Search icon

ELLEN L. GENTNER, PH.D., P.A. - Florida Company Profile

Company Details

Entity Name: ELLEN L. GENTNER, PH.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELLEN L. GENTNER, PH.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: 04 Oct 1993 (32 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P93000070294
FEI/EIN Number 593206478

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

Address: 108 WEST CITRUS ST., ALTAMONTE SPRINGS, FL, 32714
Mail Address: 108 WEST CITRUS ST., ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTNER ELLEN L Director 108 WEST CITRUS STREET, ALTAMONTE SPRINGS, FL, 32714
MALONE JEFFREY Agent 827 MENENDEZ CT, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-29 - -
REGISTERED AGENT NAME CHANGED 2011-04-11 MALONE, JEFFREY -
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 108 WEST CITRUS ST., ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2008-05-16 108 WEST CITRUS ST., ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State