Search icon

ALAN GRAFF, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ALAN GRAFF, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN GRAFF, 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: 16 Apr 1997 (28 years ago)
Date of dissolution: 12 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: P97000034410
FEI/EIN Number 650303370

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

Address: 3061 EAST COMMERICAL BLVD, FORT LAUDERDALE, FL, 33308, UN
Mail Address: 3100 N Ocean Blvd, Apt 2301, Ft Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAFF ALAN M Agent 3100 N Ocean Blvd, Ft Lauderdale, FL, 33308
GRAFF ALAN Director 3100 N Ocean Blvd, Ft Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-12 - -
CHANGE OF MAILING ADDRESS 2018-01-11 3061 EAST COMMERICAL BLVD, FORT LAUDERDALE, FL 33308 UN -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 3100 N Ocean Blvd, Apt 2301, Ft Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 3061 EAST COMMERICAL BLVD, FORT LAUDERDALE, FL 33308 UN -

Documents

Name Date
Voluntary Dissolution 2021-10-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State