Entity Name: | ROBERT REID, JR., M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT REID, JR., 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: | 25 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2003 (22 years ago) |
Document Number: | P98000018461 |
FEI/EIN Number |
650818111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1794 BAY DRIVE UNIT 1794, POMPANO BEACH, FL, 33062-2956, US |
Mail Address: | 1794 BAY DRIVE UNIT 1794, POMPANO BEACH, FL, 33062-2956, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID ROBERT | Director | 1794 BAY DRIVE UNIT 1794, POMPANO BEACH, FL, 330622956 |
REID ROBERT | President | 1794 BAY DRIVE UNIT 1794, POMPANO BEACH, FL, 330622956 |
REID ROBERT JR. M | Agent | 1794 BAY DRIVE UNIT 1794, POMPANO BEACH, FL, 330622956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 1794 BAY DRIVE UNIT 1794, POMPANO BEACH, FL 33062-2956 | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 1794 BAY DRIVE UNIT 1794, POMPANO BEACH, FL 33062-2956 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-15 | 1794 BAY DRIVE UNIT 1794, POMPANO BEACH, FL 33062-2956 | - |
REINSTATEMENT | 2003-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State