Search icon

STANLEY GOLOVAC, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: STANLEY GOLOVAC, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANLEY GOLOVAC, 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: 16 Dec 1993 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000086351
FEI/EIN Number 593214564

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

Address: CAPE CANAVERAL HOSPITAL, P. O. BOX 320069, COCOA BCH., FL, 32932, US
Mail Address: P.O. BOX 540459, MERRITT ISLAND, FL, 32954-0459
ZIP code: 32932
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLOVAC STANLEY President 4395 CROOKED MILE ROAD, MERRITT ISLAND, FL, 329540459
GOLOVAC STANLEY Director 4395 CROOKED MILE ROAD, MERRITT ISLAND, FL, 329540459
GOLOVAC ELENA Vice President 4395 CROOKED MILE ROAD, MERRITT ISLAND, FL, 329540459
GOLOVAC ELENA Secretary 4395 CROOKED MILE ROAD, MERRITT ISLAND, FL, 329540459
GOLOVAC ELENA Treasurer 4395 CROOKED MILE ROAD, MERRITT ISLAND, FL, 329540459
GOLOVAC ELENA Director 4395 CROOKED MILE ROAD, MERRITT ISLAND, FL, 329540459
DOVER GARY C Agent 475 MINUTEMEN CAUSEWAY, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-08 CAPE CANAVERAL HOSPITAL, P. O. BOX 320069, COCOA BCH., FL 32932 -

Documents

Name Date
ANNUAL REPORT 1995-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State