Search icon

ATILLA EAGLEMAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ATILLA EAGLEMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATILLA EAGLEMAN, 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: 03 Mar 1995 (30 years ago)
Date of dissolution: 14 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 14 Jul 2005 (20 years ago)
Document Number: P95000017872
FEI/EIN Number 650560296

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

Address: 2828 S. SEACREST BLVD, STE. 216, BOYNTON BEACH, FL, 33435
Mail Address: 2828 S. SEACREST BLVD, STE. 216, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAGLEMAN ATILLA M Director 2828 S. SEACREST #216, BOYNTON BEACH, FL, 33435
EAGLEMAN ATILLA Agent 2828 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-16 2828 S. SEACREST BLVD, STE. 216, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2002-09-16 2828 S. SEACREST BLVD, STE. 216, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-16 2828 S. SEACREST BLVD, #216, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 1999-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
CORAPVDWN 2005-07-14
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-10-26
ANNUAL REPORT 2000-08-02
REINSTATEMENT 1999-01-26
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-30
DOCUMENTS PRIOR TO 1997 1995-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State