Search icon

REDMOND P. BURKE, MD, P.A. - Florida Company Profile

Company Details

Entity Name: REDMOND P. BURKE, MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDMOND P. BURKE, MD, 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 Dec 1996 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000101885
FEI/EIN Number 650721980

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

Address: 3576 MATHESON AVENUE, MIAMI, FL, 33133, US
Mail Address: 3576 MATHESON AVENUE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE REDMOND P Manager 3576 MATHESON AVENUE, MIAMI, FL, 33133
BURKE REDMOND P Director 3576 MATHESON AVENUE, MIAMI, FL, 33133
KARP STEVEN Y Agent 12460 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-12 3576 MATHESON AVENUE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-02-12 3576 MATHESON AVENUE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 12460 W. ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2003-06-06 KARP, STEVEN Y -
REINSTATEMENT 2003-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT AND NAME CHANGE 1997-01-10 REDMOND P. BURKE, MD, P.A. -

Documents

Name Date
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-05
REINSTATEMENT 2003-06-06
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State