Search icon

DEBORAH R. SIMKIN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DEBORAH R. SIMKIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBORAH R. SIMKIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 1997 (27 years ago)
Document Number: P97000104036
FEI/EIN Number 593482444

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

Address: 8955 US HIGHWAY 98 WEST, SUITE 204, MIRAMAR BEACH, FL, 32550, US
Mail Address: 8955 US HIGHWAY 98 WEST, SUITE 204, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMKIN DEBORAH R Agent 8955 US HIGHWAY 98 WEST, MIRAMAR BEACH, FL, 32550
SIMKIN DEBORAH R President 156 N. BISHOP ROAD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 8955 US HIGHWAY 98 WEST, SUITE 204, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-03-07 8955 US HIGHWAY 98 WEST, SUITE 204, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 8955 US HIGHWAY 98 WEST, SUITE 204, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-13
Reg. Agent Change 2022-09-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State