Search icon

FLAGLER OBSTETRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER OBSTETRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER OBSTETRICAL SERVICES, 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: 19 Jun 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: K96271
FEI/EIN Number 650132364

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

Address: 760 US HWY 1, SUITE 301, NORTH PALM BEACH, FL, 33408, US
Mail Address: 760 US HWY 1, SUITE 301, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Marcia C President 579 N.E. Plantation Road, Stuart, FL, 34996
Smith JAMES H Vice President 1925 Monroe Dr NE, Atlanta, GA, 303247816
Spong Midge S Asst 1603 Regents Park Lane, Greensboro, NC, 34996
Dahlmeier Frederick MEsq. Agent 760 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Dahlmeier, Frederick M, Esq. -
REGISTERED AGENT ADDRESS CHANGED 1999-07-26 760 US HIGHWAY ONE, STE 301, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-26 760 US HWY 1, SUITE 301, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 1999-07-26 760 US HWY 1, SUITE 301, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 1993-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000559651 ACTIVE 1000000263810 PALM BEACH 2012-07-25 2032-08-22 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-25
ANNUAL REPORT 2005-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State