Search icon

DAVID A. MAURER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID A. MAURER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID A. MAURER, 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 May 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P94000041204
FEI/EIN Number 593248051

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

Address: FLA HOSP FISH MEMORIAL, PATHOLOGY LAB, ORANGE CITY, FL, 32763
Mail Address: 4335 S. ATLANTIC AVE., #B7, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURER DAVID A Director 518 RIDGEWAY BLVD., DELAND, FL, 32724
MAURER DAVID A Agent 518 RIDGEWAY BLVD., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-17 518 RIDGEWAY BLVD., DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2003-04-25 FLA HOSP FISH MEMORIAL, PATHOLOGY LAB, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-14 FLA HOSP FISH MEMORIAL, PATHOLOGY LAB, ORANGE CITY, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000222312 ACTIVE 1000000138009 VOLUSIA 2009-09-03 2030-02-16 $ 759.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-17
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-09-15
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-08-09
ANNUAL REPORT 1998-07-28
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State