Search icon

GEORGE L. MUELLER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GEORGE L. MUELLER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE L. MUELLER, 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: 14 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000054397
FEI/EIN Number 650932174

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

Address: 2800 SOUTH SEACREST BOULEVARD, SUITE 200, BOYNTON BEACH, FL, 33435
Mail Address: 2800 SOUTH SEACREST BOULEVARD, SUITE 200, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER GEORGE L Secretary 2800 SOUTH SEACREST BOULEVARD SUITE 200, BOYNTON BEACH, FL, 33435
MUELLER GEORGE L Treasurer 2800 SOUTH SEACREST BOULEVARD SUITE 200, BOYNTON BEACH, FL, 33435
MUELLER GEORGE L Director 2800 SOUTH SEACREST BOULEVARD SUITE 200, BOYNTON BEACH, FL, 33435
LAVENDER JOEL R Agent 507 S.E. 11TH COURT, FORT LAUDERDALE, FL, 33316
MUELLER GEORGE L President 2800 SOUTH SEACREST BOULEVARD SUITE 200, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2005-02-07 2800 SOUTH SEACREST BOULEVARD, SUITE 200, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 2800 SOUTH SEACREST BOULEVARD, SUITE 200, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 2002-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State