Search icon

DR. MARC FRANKEL, P.A. - Florida Company Profile

Company Details

Entity Name: DR. MARC FRANKEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. MARC FRANKEL, 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: 17 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000031032
FEI/EIN Number 650592865

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

Address: 2100 E HALLANDALE BEACH BLVD, SUITE 305, HALLANDALE, FL, 33009
Mail Address: 2255 Glades Road, Suite 400E, Boca Raton, FL, 33431, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKEL LAWRENCE P President 2255 Glades Road, Boca Raton, FL, 33431
Blair Laurence IEsq. Agent 2255 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-01 2100 E HALLANDALE BEACH BLVD, SUITE 305, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2016-03-01 Blair, Laurence I., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 2255 Glades Road, Suite 400E, Boca Raton, FL 33431 -
REINSTATEMENT 2013-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
REINSTATEMENT 2013-01-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State