Search icon

LAKE HOWELL FAMILY MEDICINE ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: LAKE HOWELL FAMILY MEDICINE ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE HOWELL FAMILY MEDICINE ASSOCIATES, 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: 25 Nov 1981 (43 years ago)
Date of dissolution: 03 Nov 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: F56130
FEI/EIN Number 592138140

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

Address: 590 RUBY CT, MAITLAND, FL, 32751
Mail Address: 590 RUBY CT, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN WILLIAM M President 590 RUBY CT., MAITLAND, FL, 32751
SILVERMAN WILLIAM M Director 590 RUBY CT., MAITLAND, FL, 32751
SILVERMAN DOROTHY B Secretary 590 RUBY COURT, MAITLAND, FL, 32751
SILVERMAN WILLIAM M Agent 590 RUBY CT., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CONVERSION 2020-11-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000349914. CONVERSION NUMBER 300000214163
REINSTATEMENT 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1992-10-02 590 RUBY CT., MAITLAND, FL 32751 -
REINSTATEMENT 1991-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 1991-11-15 590 RUBY CT, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State