Search icon

GARY C. COURVILLE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GARY C. COURVILLE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY C. COURVILLE, 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: 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: 20 Apr 1998 (27 years ago)
Date of dissolution: 12 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2020 (5 years ago)
Document Number: P98000036286
FEI/EIN Number 593504731

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

Address: 291 OAK AVENUE, NAPLES, FL, 34108, US
Mail Address: 291 OAK AVENUE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURVILLE GARY C President 291 OAK AVENUE, NAPLES, FL, 34108
COURVILLE GARY C Agent 700 Second Avenue S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 700 Second Avenue S, #305, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-13 291 OAK AVENUE, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-07-13 291 OAK AVENUE, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2000-01-21 COURVILLE, GARY C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-12
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State