Search icon

MATTHEW I. EHRLICH, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MATTHEW I. EHRLICH, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MATTHEW I. EHRLICH, M.D., P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Nov 2009 (15 years ago)
Document Number: P94000093973
FEI/EIN Number 65-0543305

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

Address: 2501 S. TAMIAMI TRAIL, SARASOTA, FL 34239
Mail Address: P.O.BOX 3789, EAGLE, CO 81631
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER, KIMETH Agent 2501 S. TAMIAMI TRAIL, SARASOTA, FL 34239
EHRLICH, MATTHEW I DR. P.O. BOX #3789, EAGLE, CO 81631

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-03-28 2501 S. TAMIAMI TRAIL, SARASOTA, FL 34239 -
CANCEL ADM DISS/REV 2009-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-11-09 GARDNER, KIMETH -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 2501 S. TAMIAMI TRAIL, SARASOTA, FL 34239 -
CANCEL ADM DISS/REV 2006-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-09 2501 S. TAMIAMI TRAIL, SARASOTA, FL 34239 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State