Search icon

JOHN E. BODDEN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOHN E. BODDEN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN E. BODDEN, M.D., 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: 01 Aug 1984 (41 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: H14837
FEI/EIN Number 592430058

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

Address: 440 E. SAMPLE ROAD, 106, POMPANO BEACH, FL, 33064-4432, US
Mail Address: 440 E. SAMPLE ROAD, 106, POMPANO BEACH, FL, 33064-4432, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODDEN JOHN E Director 440 EAST SAMPLE ROAD, POMPANO BEACH, FL, 33064
BODDEN JOHN E President 440 EAST SAMPLE ROAD, POMPANO BEACH, FL, 33064
BODDEN JOHN E Secretary 440 EAST SAMPLE ROAD, POMPANO BEACH, FL, 33064
FRIEDLAND PHILIP Agent 235 SE 5 AVENUE, DELRAY BEACH, FL, 33483

National Provider Identifier

NPI Number:
1174548093

Authorized Person:

Name:
DR. JOHN E BODDEN
Role:
ORTHOPAEDIC SURGEON
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
9547853200

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 440 E. SAMPLE ROAD, 106, POMPANO BEACH, FL 33064-4432 -
CHANGE OF MAILING ADDRESS 2006-04-21 440 E. SAMPLE ROAD, 106, POMPANO BEACH, FL 33064-4432 -
REGISTERED AGENT NAME CHANGED 2000-04-06 FRIEDLAND, PHILIP -
REGISTERED AGENT ADDRESS CHANGED 2000-04-06 235 SE 5 AVENUE, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State