Search icon

FRANKOWITZ, SALTZMAN & TYTLER, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: FRANKOWITZ, SALTZMAN & TYTLER, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANKOWITZ, SALTZMAN & TYTLER, D.O., 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: 09 Apr 1996 (29 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: P96000030772
FEI/EIN Number 650657644

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

Mail Address: 7800 W OAKLAND PARK BLVD., E-214, SUNRISE, FL, 33351, US
Address: 1208 NORTH UNIVERSITY DRIVE, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Manuel DDr. President 7800 W OAKLAND PARK BLVD., SUNRISE, FL, 33351
Dudley Jeffrey P Chief Operating Officer 7800 W OAKLAND PARK BLVD., SUNRISE, FL, 33351
Vengel Scott M Agent 7320 Griffin Road, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084185 SUNRISE MEDICAL GROUP EXPIRED 2010-09-14 2015-12-31 - 6738 WEST SUNRISE BLVD, SUITE 103, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 1208 NORTH UNIVERSITY DRIVE, BLDG 7, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2013-04-08 Vengel, Scott M -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 7320 Griffin Road, Suite 223, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2006-01-17 1208 NORTH UNIVERSITY DRIVE, BLDG 7, PLANTATION, FL 33322 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-30
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State