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