Search icon

CLINICAL PHYSIOLOGY ASSOCIATES, INC.

Company Details

Entity Name: CLINICAL PHYSIOLOGY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1980 (45 years ago)
Date of dissolution: 30 Jan 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: 681583
FEI/EIN Number 59-2000392
Address: 13670 Metropolis Avenue, Suite 105, C/O KEN ASCHOM, Fort Myers, FL 33912
Mail Address: 13670 Metropolis Avenue, Suite 105, C/O KEN ASCHOM, Fort Myers, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ASCHOM, KENNETH, A, COO Agent 4502 POND APPLE DRIVE N, NAPLES, FL 34119

Vice President

Name Role Address
ASCHOM, KENNETH A Vice President 13670 Metropolis Avenue, Suite 105, Fort Myers, FL 33912

President

Name Role Address
ASCHOM, LINDA F President 13670 Metropolis Avenue, Suite 105, Fort Myers, FL 33912

Events

Event Type Filed Date Value Description
CONVERSION 2017-01-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000023060. CONVERSION NUMBER 300000168223
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 13670 Metropolis Avenue, Suite 105, C/O KEN ASCHOM, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2015-02-23 13670 Metropolis Avenue, Suite 105, C/O KEN ASCHOM, Fort Myers, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2013-02-05 ASCHOM, KENNETH, A, COO No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-18 4502 POND APPLE DRIVE N, NAPLES, FL 34119 No data
NAME CHANGE AMENDMENT 1984-01-26 CLINICAL PHYSIOLOGY ASSOCIATES, INC. No data

Documents

Name Date
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State