Search icon

NATHAN L. FELDMAN, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: NATHAN L. FELDMAN, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATHAN L. FELDMAN, D.C., 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: 31 Jul 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000064047
FEI/EIN Number 650684229

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

Address: 804 CYPRESS BLVD., #208, POMPANO BEACH, FL, 33069
Mail Address: 804 CYPRESS BLVD., #208, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN NATHAN L President 804 CYPRESS BLVD., POMPANO BEACH, FL, 33069
FELDMAN NATHAN L Director 804 CYPRESS BLVD., POMPANO BEACH, FL, 33069
FELDMAN JOEL H Agent 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-13 804 CYPRESS BLVD., #208, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 1997-11-13 804 CYPRESS BLVD., #208, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1997-11-13
DOCUMENTS PRIOR TO 1997 1996-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State