Search icon

M. D. BORNSTEIN PODIATRY, P.A. - Florida Company Profile

Company Details

Entity Name: M. D. BORNSTEIN PODIATRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. D. BORNSTEIN PODIATRY, 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: 03 Nov 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000094251
FEI/EIN Number 593476751

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

Address: 4861 SOUTH ORANGE AVE., STE. D, ORLANDO, FL, 32806
Mail Address: 4861 SOUTH ORANGE AVE., STE. D, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORNSTEIN M. D. Director 4861 SOUTH ORANGE AVE., STE. D, ORLANDO, FL, 32806
BORNSTEIN M. D. President 4861 SOUTH ORANGE AVE., STE. D, ORLANDO, FL, 32806
BORNSTEIN M. D. Secretary 4861 SOUTH ORANGE AVE., STE. D, ORLANDO, FL, 32806
BORNSTEIN M. D. Treasurer 4861 SOUTH ORANGE AVE., STE. D, ORLANDO, FL, 32806
LEFKOWITZ IVAN M Agent 430 NORTH MILLS AVE., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000929355 LAPSED 09-CA-32192 9TH JUD, CIR., ORANGE COUNTY 2014-10-23 2019-10-28 $566,096.93 WELLS FARGO BANK, N.A., 301 SOUTH TRYON STREET, T-30, MAIL CODE D1130-305, CHARLOTTE, NC 28288
J10000584059 INACTIVE WITH A SECOND NOTICE FILED 2009-CA-033007-O, DIV. 43 CIR. CT. ORANGE CTY. FL 2010-05-04 2015-05-17 $108,849.14 BANKFIRST, 1031 WEST MORSE BOULEVARD, WINTER PARK, FL 32789
J10000507142 LAPSED 2009-CA-033455-O 9TH JUDICIAL, ORANGE COUNTY 2010-03-30 2015-04-16 $399,855.23 RBC BANK (USA), 301 FAYETTEVILLE STREET, STE. 1200, RALEIGH, NC 27601
J10000522422 LAPSED 2009-CA-031465-O NINTH JUDICIAL CIRCUIT-ORANGE 2010-02-02 2015-04-21 $256,952.97 FLORIDA CAPITAL BANK, N.A., P.O. BOX 551390, JACKSONVILLE, FLORIDA 32255
J09002201365 LAPSED 09-CA-15345 ORANGE COUNTY CIRCUIT COURT 2009-11-02 2014-11-05 $361,420.69 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State