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 |
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 |
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 |
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 | - |
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