Search icon

FLORIDA PHYSICIANS LEASING CO., INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PHYSICIANS LEASING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PHYSICIANS LEASING CO., INC. 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: 22 Dec 1988 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K53329
FEI/EIN Number 592927283

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

Address: 145 HILDEN RD., SUITE 120, PONTE VEDRA, FL, 32081, US
Mail Address: 1131 W. FIFTH AVE., COLUMBUS, OH, 43212
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD JAMES V Vice President 9444 BIG BEAR AVE, POWELL, OH, 43065
WARD JAMES V Secretary 9444 BIG BEAR AVE, POWELL, OH, 43065
WARD JAMES V Treasurer 9444 BIG BEAR AVE, POWELL, OH, 43065
THOMPSON, EDWARD C., JR. President 1160 KINGSDALE TERRACE, COLUMBUS, OH, 43220
SWEENEY JOHN Agent 145 HILDNE RD, STE. 120, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-24 SWEENEY, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 145 HILDNE RD, STE. 120, PONTE VEDRA, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-19 145 HILDEN RD., SUITE 120, PONTE VEDRA, FL 32081 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000207402 ACTIVE 1000000209578 LEON 2011-03-29 2031-04-06 $ 1,257.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J03000112898 LAPSED CA02-933 CIRCUIT COURT, 7TH JUD. CIRCT. 2003-02-27 2008-03-25 $106323.26 BANC OF AMERICA AUTO FINANCE CORP., 101 S. TRYON STREET, CHARLOTTE, NC 28255-0001

Documents

Name Date
ANNUAL REPORT 2008-03-24
Reg. Agent Change 2007-08-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-09-12
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State