Search icon

I.B. PRICE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: I.B. PRICE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.B. PRICE, 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: 01 Oct 1973 (52 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 604707
FEI/EIN Number 591485084

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

Address: 2039 LAMBERT LANE, TALLAHASSEE, FL, 32317, US
Mail Address: 2039 LAMBERT LANE, TALLAHASSEE, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE, I.B., M.D. President 2039 LAMBERT LANE, TALLAHASSEE, FL, 32311
WOODWARD, PAT M. Secretary 178 LA SALLE LEFAL DRIVE, QUINCY, FL, 32351
PRICE, I.B. M.D. Agent 2039 LAMBERT LANE, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-21 2039 LAMBERT LANE, TALLAHASSEE, FL 32317 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 2039 LAMBERT LANE, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2003-04-28 2039 LAMBERT LANE, TALLAHASSEE, FL 32317 -
REINSTATEMENT 1990-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2004-03-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-09-03
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State