Search icon

JOHN G. SULLIVAN, M.D, P.A. - Florida Company Profile

Company Details

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

JOHN G. SULLIVAN, 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: 03 Sep 1985 (40 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: H74370
FEI/EIN Number 592570712

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

Address: 37026 US HWY 19 N, PALM HARBOR, FL, 34684, US
Mail Address: 1000 PINELLAS ST, CLEARWATER, FL, 33756, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN, JOHN G., M.D. Director 324 Parkway Peak Dr, Boone, NC, 28607
HINES, JAMES P. Agent 315 HYDE PARK AVE, TAMPA, FL, 33606
SULLIVAN, JOHN G., M.D. President 324 Parkway Peak Dr, Boone, NC, 28607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-25 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 37026 US HWY 19 N, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2022-09-01 37026 US HWY 19 N, PALM HARBOR, FL 34684 -

Documents

Name Date
Voluntary Dissolution 2023-01-25
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State