Search icon

GERARD BOGIN, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: GERARD BOGIN, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERARD BOGIN, D.C., 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: 10 Sep 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2012 (13 years ago)
Document Number: P98000078248
FEI/EIN Number 593534501

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

Address: 400 E Tarpon Ave, TARPON SPRINGS, FL, 34689, US
Mail Address: 400 E Tarpon Ave, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGIN GERARD President 400 E Tarpon Ave, TARPON SPRINGS, FL, 34689
DRIS MICHAEL E Agent 2469 ENTERPRISE ROAD SUITE B, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 400 E Tarpon Ave, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2016-02-11 400 E Tarpon Ave, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2012-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State