Search icon

CHAD G. KELMAN, M.D., P.A. - Florida Company Profile

Company Details

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

CHAD G. KELMAN, 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: 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: 14 Dec 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: P99000108013
FEI/EIN Number 650970931

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

Address: MICHAEL BORKOWSKI, C/O CHAD KELMAN, POMPANO BEACH, FL, 33060, US
Mail Address: 5032 NW 24TH CIRCLE, BOCA RATON, FL, 33431, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELMAN CHAD G President 5032 NW 24TH CIRCLE, BOCA RATON, FL, 33431
KELMAN CHAD G Agent 5032 NW 24TH CIRCLE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-14 MICHAEL BORKOWSKI, C/O CHAD KELMAN, 190 SOUTHEAST 19TH AVENUE, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2004-07-01 MICHAEL BORKOWSKI, C/O CHAD KELMAN, 190 SOUTHEAST 19TH AVENUE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 5032 NW 24TH CIRCLE, BOCA RATON, FL 33431 -

Documents

Name Date
Voluntary Dissolution 2015-12-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State