Search icon

EDDY J. LOUISSAINT, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: EDDY J. LOUISSAINT, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDDY J. LOUISSAINT, 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: 11 Aug 1998 (27 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: P98000071031
FEI/EIN Number 650857378

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

Address: 601 N CONGRESS AVE, STE 404, DELRAY BEACH, FL, 33445
Mail Address: 7470 ANADALE CIRCLE, LAKE WORTH, FL, 33467
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUISSAINT EDDY J President 601 N CONGRESS AVE, STE 404, DELRAY BEACH, FL, 33445
LOUISSAINT EDDY Manager 601 N CONGRESS AVE, STE 404, DELRAY BEACH, FL, 33445
LOUISSAINT EDDY Director 601 N CONGRESS AVE, STE 404, DELRAY BEACH, FL, 33445
FILKINS ERIC Agent 1700 South Dixie Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1700 South Dixie Highway, Suite 400, Boca Raton, FL 33432 -
PENDING REINSTATEMENT 2011-04-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 FILKINS, ERIC -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 601 N CONGRESS AVE, STE 404, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2004-06-24 601 N CONGRESS AVE, STE 404, DELRAY BEACH, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-13
REINSTATEMENT 2011-04-28
ANNUAL REPORT 2008-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State