Search icon

PODIATRY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PODIATRY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PODIATRY MANAGEMENT, INC. 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: 09 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000051315
FEI/EIN Number 650771850

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

Address: 4640 N FEDERAL HWY, G, FT. LAUDERDALE, FL, 33308
Mail Address: P.O. BOX 23819, FT. LAUDERDALE, FL, 33307
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERER ROBERT H. Director 4640 N FEDERAL HWY # G, FT. LAUDERDALE, FL, 33308
SCHERER ROBERT H Agent 4640 N FEDERAL HWY, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 4640 N FEDERAL HWY, G, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 4640 N FEDERAL HWY, G, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1999-02-20 4640 N FEDERAL HWY, G, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State