Search icon

WILLIAM BRENDLE GLOMB, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM BRENDLE GLOMB, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM BRENDLE GLOMB, 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: 26 Sep 1996 (29 years ago)
Date of dissolution: 04 Mar 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 1999 (26 years ago)
Document Number: P96000080085
FEI/EIN Number 593457476

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

Address: 122 BISMARK COURT, OCOEE, FL, 34761, US
Mail Address: 122 BISMARK COURT, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOMB WILLIAM B MD President 122 BISMARK COURT, OCOEE, FL, 347614304
GLOMB WILLIAM B. MD Agent 122 BISMARK COURT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-03-04 - -
REGISTERED AGENT NAME CHANGED 1998-05-07 GLOMB, WILLIAM B. MD -
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 122 BISMARK COURT, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 1997-08-26 122 BISMARK COURT, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 1997-08-26 122 BISMARK COURT, OCOEE, FL 34761 -

Documents

Name Date
Voluntary Dissolution 1999-03-04
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-08-26
DOCUMENTS PRIOR TO 1997 1996-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State