Search icon

0B/GYN SPECIALISTS OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: 0B/GYN SPECIALISTS OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

0B/GYN SPECIALISTS OF THE PALM BEACHES, INC. 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: 27 Nov 1968 (56 years ago)
Date of dissolution: 13 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: 600608
FEI/EIN Number 591227717

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

Address: 770 Northpoint Parkway, STE 102, West Palm Beach, FL, 33407, US
Mail Address: 770 Northpoint Parkway, STE 102, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLD JEFF Chief Administrative Officer 770 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407
JONES DEBRA MD Secretary 770 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407
JONES DEBRA MD Director 770 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407
BURIGO JOHN AMD President 770 Northpoint Parkway, West Palm Beach, FL, 33407
BURIGO JOHN AMD Director 770 Northpoint Parkway, West Palm Beach, FL, 33407
GORDON ROBERT Vice President 770 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407
GORDON ROBERT Director 770 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407
FERN STEVEN MD Treasurer 770 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407
FERN STEVEN MD Director 770 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407
WESTON LAURA DR. Director 770 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106518 UROGYNECOLOGY SPECIALISTS OF THE PALM BEACHES EXPIRED 2013-10-29 2018-12-31 - 2979 PGA BLVD, STE 200, PALM BEACH GARDENS, FL, 33410
G13000105463 PERINATAL SPECIALISTS OF THE PALM BEACHES EXPIRED 2013-10-25 2018-12-31 - 2979 PGA BLVD, SUITE 200, PALM BEACH GARDENS, FL, 33410
G13000002252 OB/GYN SPECIALISTS EXPIRED 2013-01-07 2018-12-31 - 2979 PGA BLVD, STE 200, PALM BEACH GARDENS, FL, 33477
G09000173429 AESTHETIC SPECIALISTS OF THE PALM BEACHES EXPIRED 2009-11-10 2014-12-31 - 1515 N. FLAGLER DRIVE, #700, WEST PALM BEACH, FL, 33401
G09000172879 OB/GYN SPECIALISTS OF THE PALM BEACHES, PA EXPIRED 2009-11-06 2014-12-31 - 1515 N. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL, 33401
G07313900105 DIAGNOSTIC IMAGING SPECIALISTS OF THE PALM BEACHES ACTIVE 2007-11-09 2027-12-31 - 770 NORTHPOINT PKWY, #102, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-13 - -
NAME CHANGE AMENDMENT 2017-12-27 0B/GYN SPECIALISTS OF THE PALM BEACHES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 770 Northpoint Parkway, STE 102, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 770 Northpoint Parkway, STE 102, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2017-01-06 770 Northpoint Parkway, STE 102, West Palm Beach, FL 33407 -
AMENDMENT 2013-01-10 - -
AMENDMENT 2012-10-30 - -
AMENDMENT 2011-10-28 - -
AMENDMENT 2010-08-02 - -
AMENDMENT AND NAME CHANGE 2005-08-04 OB/GYN SPECIALISTS OF THE PALM BEACHES, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
Name Change 2017-12-27
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State