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 |
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 |
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 | - | - |
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 |
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