Search icon

LEON J. ABRAM, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: LEON J. ABRAM, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEON J. ABRAM, 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: 19 Sep 1990 (35 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: S01145
FEI/EIN Number 650220208

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

Address: 158 WATERFORD COURT, DANVILLE, VA, 24541, US
Mail Address: 158 WATERFORD COURT, DANVILLE, VA, 24541, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAM LEON J President 158 WATERFORD COURT, DANVILLE, VA, 24541
ABRAM LEON J Agent 158 WATERFORD COURT, DANVILLE, FL, 24541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 158 WATERFORD COURT, DANVILLE, VA 24541 -
CHANGE OF MAILING ADDRESS 2017-04-26 158 WATERFORD COURT, DANVILLE, VA 24541 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 158 WATERFORD COURT, DANVILLE, FL 24541 -
REGISTERED AGENT NAME CHANGED 2011-09-12 ABRAM, LEON J -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-09-12
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State