Search icon

BRUNSWICK CARDIOLOGY, P.C. INC. - Florida Company Profile

Company Details

Entity Name: BRUNSWICK CARDIOLOGY, P.C. 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: 01 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F09000002217
FEI/EIN Number 561776208

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

Address: 19261 LA SERENA DRIVE, FORT MYERS, FL, 33967
Mail Address: C/O BRUNSWICK CARDIOLOGY, P.C., P.O. BOX 427, SUPPLY, NC, 28462-0427, US
ZIP code: 33967
County: Lee
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
SEDER JEFFREY D Director 19261 LA SERENA DRIVE, FORT MYERS, FL, 33967
SEDER JEFFREY D President 19261 LA SERENA DRIVE, FORT MYERS, FL, 33967
SEDER JEFFREY D Secretary 19261 LA SERENA DRIVE, FORT MYERS, FL, 33967
SEDER JEFFREY D Treasurer 19261 LA SERENA DRIVE, FORT MYERS, FL, 33967
McGuire Law, P.A. Agent 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117869 FLORIDA CENTER FOR WEIGHT MANAGEMENT EXPIRED 2011-12-06 2016-12-31 - 19261 LA SERENA DRIVE, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 McGuire Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2014-04-15 19261 LA SERENA DRIVE, FORT MYERS, FL 33967 -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State