Search icon

CHAMBERS AND PEACOCK INTERNAL MEDICINE ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: CHAMBERS AND PEACOCK INTERNAL MEDICINE ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMBERS AND PEACOCK INTERNAL 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: 17 Nov 1988 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K46653
FEI/EIN Number APPLIED FOR

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

Address: % STEPHEN F. CHAMBERS, 1009 W. BAKER STREET, PLANT CITY, FL, 33566
Mail Address: % STEPHEN F. CHAMBERS, 1009 W. BAKER STREET, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS, STEPHEN F. Director 101 LAKE BLVD., PLANT CITY, FL
RICHTER, JOSEPH LARUE Director 4706 N. KEENE RD., PLANT CITY, FL
CHAMBERS, STEPHEN F. Agent 1009 W. BAKER STREET, PLANT CITY FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1990-01-22 CHAMBERS AND PEACOCK INTERNAL MEDICINE ASSOCIATES, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1990-01-22 % STEPHEN F. CHAMBERS, 1009 W. BAKER STREET, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 1990-01-22 % STEPHEN F. CHAMBERS, 1009 W. BAKER STREET, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 1990-01-22 CHAMBERS, STEPHEN F. -
REGISTERED AGENT ADDRESS CHANGED 1990-01-22 1009 W. BAKER STREET, PLANT CITY FL 33566 -

Date of last update: 01 May 2025

Sources: Florida Department of State