Search icon

RONALD T. GILROY, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RONALD T. GILROY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD T. GILROY, 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: 04 Sep 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: V61996
FEI/EIN Number 593143227

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

Address: 529 W RIVER OAKS DR, INDIALANTIC, FL, 32903, US
Mail Address: 529 W RIVER OAKS DR, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILROY RONALD T. Director 529 W RIVER OAKS, INDIALANTIC, FL, 32903
GILROY, RONALD T Agent 529 W RIVER OAKS DR, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 529 W RIVER OAKS DR, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2011-04-11 529 W RIVER OAKS DR, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 529 W RIVER OAKS DR, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State