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 |
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 |
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 | - | - |
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