Search icon

ROBERT R. TREUHERZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT R. TREUHERZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT R. TREUHERZ, 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: 10 Feb 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V13371
FEI/EIN Number 650316198

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

Address: 1815 E COMMERCIAL BLVD., STE. 204, FT. LAUDERDALE, FL, 33308, US
Mail Address: 1815 E. COMMERICAL BLVD., STE. 204, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDNICK, GLENN M. Agent 5200 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486
TREUHERZ, ROBERT R. Director 1815 E. COMMERCIAL BLVD., STE. 204, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1815 E COMMERCIAL BLVD., STE. 204, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1994-05-01 1815 E COMMERCIAL BLVD., STE. 204, FT. LAUDERDALE, FL 33308 -
AMENDMENT 1993-03-23 - -

Documents

Name Date
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State