Search icon

NEIL G. GOLDHABER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: NEIL G. GOLDHABER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEIL G. GOLDHABER, 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: 31 Mar 1999 (26 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: P99000029718
FEI/EIN Number 650907956

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

Address: 10075 JOG ROAD, SUITE 309, BOYNTON BEACH, FL, 33437, US
Mail Address: 10075 JOG ROAD, SUITE 309, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDHABER NEIL G President 10075 JOG ROAD, BOYNTON BEACH, FL, 33437
GOLDHABER NEIL G Agent 1395 STATE ROAD 7, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 10075 JOG ROAD, SUITE 309, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2020-01-28 10075 JOG ROAD, SUITE 309, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2016-01-20 GOLDHABER, NEIL GMD -
REINSTATEMENT 2016-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-13 1395 STATE ROAD 7, SUITE 350, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-01-20
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State