Search icon

JOSEPH P. FIORE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH P. FIORE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH P. FIORE, 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: 23 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000057012
FEI/EIN Number 650938254

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

Address: 8010 SUMMERLIN LAKES DR., SUITE 200, FORT MYERS, FL, 33907
Mail Address: 8010 SUMMERLIN LAKES DR., SUITE 200, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORE JOSEPH P Director 8010 SUMMERLIN LAKES DR., STE 200, FORT MYERS, FL, 33907
TRIPP THEODORE L Agent 2532 E. FIRST ST., FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 8010 SUMMERLIN LAKES DR., SUITE 200, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2005-05-02 8010 SUMMERLIN LAKES DR., SUITE 200, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State