Search icon

SPACE COAST PATHOLOGISTS, P.A. - Florida Company Profile

Company Details

Entity Name: SPACE COAST PATHOLOGISTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE COAST PATHOLOGISTS, 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: 14 Feb 1985 (40 years ago)
Date of dissolution: 25 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: H42930
FEI/EIN Number 592502180

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

Address: 1125 N Hwy A-1-A, Unit 301, Indialantic, FL, 32903, US
Mail Address: 1125 N Hwy A-1-A, Unit 301, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMEDBERG CARL T President 1125 N Hwy A-1-A, Indiatlantic, FL, 32903
SMEDBERG CARL T Director 1125 N Hwy A-1-A, Indiatlantic, FL, 32903
HUBERMAN ROBERT M Vice President 341 Lansing Island Dr, Satellite Beach, FL, 32937
HUBERMAN ROBERT M Director 341 Lansing Island Dr, Satellite Beach, FL, 32937
Chodorow Charles HDr. Secretary 2080 S River Rd, Melbourne Beach, FL, 32951
Masih Aneal S Director 4485 Coquina Ridge Dr, Melbourne, FL, 32935
SMEDBERG CARL T Agent 1125 N Hwy A-1-A, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-18 1125 N Hwy A-1-A, Unit 301, Indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-18 1125 N Hwy A-1-A, Unit 301, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2017-05-18 1125 N Hwy A-1-A, Unit 301, Indialantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 2004-01-07 SMEDBERG, CARL T -
AMENDMENT 2001-10-26 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1993-12-13 SPACE COAST PATHOLOGISTS, P.A. -
AMEND TO STOCK AND NAME CHANGE 1985-09-25 MCHENRY, ENRIQUEZ & DUNN, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State