Entity Name: | PHYSICIANS INDEMNITY RISK RETENTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Oct 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F06000006374 |
FEI/EIN Number |
205245060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3902 Flatiron Loop, Wesley Chapel, FL, 33544, US |
Mail Address: | 3902 Flatiron Loop, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CLINE ROBERT MD | Chairman | 9230 SE 7TH AVENUE, OCALA, FL, 34480 |
KENT KRISTON MD | President | 3902 Flatiron Loop, Wesley Chapel, FL, 33544 |
NAIK RAJANKUMAR MMD | Treasurer | 1100 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33756 |
ADLER STEVE | Chief Executive Officer | 9300 NW 14TH STREET, PEMBROKE PINES, FL, 33024 |
AMIN MAHESH | Secretary | 1107 SOUTH MYRTLE AVENUE, CLEARWATER, FL, 33756 |
Adler Steve | Agent | 3902 Flatiron Loop, Wesley Chapel, FL, 33544 |
HOLCOMB DAVID M | Vice President | 1 SOUTH SCHOOL AVENUE, SUITE 800, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Adler, Steve | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 3902 Flatiron Loop, Suite 101, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 3902 Flatiron Loop, Suite 101, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | 3902 Flatiron Loop, Suite 101, Wesley Chapel, FL 33544 | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-26 |
Reg. Agent Change | 2015-08-04 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State