Search icon

DR. NEAL F. KROUSE, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: DR. NEAL F. KROUSE, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. NEAL F. KROUSE, 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: 18 Apr 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000034997
FEI/EIN Number 650745212

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

Address: 458 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Mail Address: 458 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003119173 2010-12-13 2010-12-13 2345 W HILLSBORO BLVD, SUITE 103, DEERFIELD BEACH, FL, 334421110, US 2345 W HILLSBORO BLVD, SUITE 103, DEERFIELD BEACH, FL, 334421110, US

Contacts

Phone +1 954-418-9445
Fax 9544189445

Authorized person

Name DR. NEAL FARRELL KROUSE
Role PHYSICIAN
Phone 9544189445

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 002736700
State FL

Key Officers & Management

Name Role Address
KROUSE NEAL F Agent 458 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
KROUSE NEAL F Director 458 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-09-30 - -
REGISTERED AGENT NAME CHANGED 2002-09-30 KROUSE, NEAL F -
REGISTERED AGENT ADDRESS CHANGED 2002-09-30 458 W. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000270840 ACTIVE 1000000147240 BROWARD 2009-10-30 2030-02-16 $ 1,893.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000772896 LAPSED 202008SC015982XXXXSB CNTY CRT 15TH JUD CIR PALM BCH 2009-02-11 2014-03-05 $6,326.44 SHAPIRO BLASI, WASSERMAN & GORA, P.A., 7777 GLADES ROAD, SUITE 400, BOCA RATON, FL 33434
J08900001236 LAPSED 06 CA 001581 AO PALM BEACH CTY CRT 2007-11-21 2013-01-25 $10287.14 MICHAUD, MITTLELMARK & ANTONACCI, P.A., 621 NW 53RD STREET, SUITE 420, BOCA RATON, FL 33487
J08900001365 LAPSED 06 CA 001581 AO PALM BEACH CTY CRT 2007-06-18 2013-01-28 $18472.73 MICHAUD, MITTELMARK & ANTONACCI, P.A., 621 NW 53RD STREET, SUITE 420, BOCA RATON, FL 33487

Documents

Name Date
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-08-10
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-09-10
REINSTATEMENT 2002-09-30
DEBIT MEMO DISSOLUTI 1999-02-02
Domestic Profit Articles 1997-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State