Search icon

PARKWAY PLASTIC SURGERY, P.A. - Florida Company Profile

Company Details

Entity Name: PARKWAY PLASTIC SURGERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKWAY PLASTIC SURGERY, 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: 01 Jul 1975 (50 years ago)
Date of dissolution: 31 Oct 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Oct 2008 (17 years ago)
Document Number: 479772
FEI/EIN Number 591603098

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

Address: 5101-2 GATE PKWY, JACKSONVILLE, FL, 32256
Mail Address: 5101-2 GATE PKWY, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBLEY DAVID W. Agent 5101-2 GATE PKWY, JACKSONVILLE, FL, 32256
MOBLEY, DAVID W. Secretary 5101-2 GATE PKWY, JACKSONVILLE, FL, 32256
MOBLEY, DAVID W. Director 5101-2 GATE PKWY, JACKSONVILLE, FL, 32256
GLASSER, REBECCA A. Director 5101-2 GATE PKWY, JACKSONVILLE, FL, 32256
MOBLEY, DAVID W. Treasurer 5101-2 GATE PKWY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CONVERSION 2008-10-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L08000102596. CONVERSION NUMBER 300000091143
NAME CHANGE AMENDMENT 2006-05-01 PARKWAY PLASTIC SURGERY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 5101-2 GATE PKWY, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 5101-2 GATE PKWY, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2005-04-19 5101-2 GATE PKWY, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1996-02-16 MOBLEY, DAVID W. -
NAME CHANGE AMENDMENT 1992-01-22 DAVID W. MOBLEY, M.D., P.A. -
EVENT CONVERTED TO NOTES 1989-06-12 - -
NAME CHANGE AMENDMENT 1988-10-13 KAMAL & MOBLEY, M.D., P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000824804 ACTIVE 1000000593611 DUVAL 2014-03-13 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001465625 TERMINATED 1000000530388 DUVAL 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-06-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
Name Change 2006-05-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State