Entity Name: | MONROE SCHEINER, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONROE SCHEINER, 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: | 12 Aug 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | S72665 |
FEI/EIN Number |
650276341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2731 Pinehurst, weston, FL, 33332, US |
Mail Address: | 2731 Pinehurst, weston, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHEINER, MONROE | President | 2731 Pinehurst, weston, FL, 33332 |
SCHEINER, MONROE | Agent | 2731 Pinehurst, weston, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 2731 Pinehurst, weston, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 2731 Pinehurst, weston, FL 33332 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 2731 Pinehurst, weston, FL 33332 | - |
REGISTERED AGENT NAME CHANGED | 1991-08-20 | SCHEINER, MONROE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State