Search icon

ASSOCIATES OF PULMONARY AND CRITICAL CARE MEDICINE, P.A. - Florida Company Profile

Company Details

Entity Name: ASSOCIATES OF PULMONARY AND CRITICAL CARE MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATES OF PULMONARY AND CRITICAL CARE MEDICINE, 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: 22 Jun 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: K97469
FEI/EIN Number 592892305

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

Address: 60 WEST COLUMBIA ST., SUITE F, ORLANDO, FL, 32806
Mail Address: P O BOX 560364, ORLANDO, FL, 32856, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARRAUX ALAN R President 6139 GREATWATER DRIVE, WINDERMERE, FL, 34786
VARRAUX ALAN R Agent 6139 GREATWATER DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-24 - -
REGISTERED AGENT NAME CHANGED 2001-10-24 VARRAUX, ALAN R -
REGISTERED AGENT ADDRESS CHANGED 2001-10-24 6139 GREATWATER DRIVE, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-02-06 60 WEST COLUMBIA ST., SUITE F, ORLANDO, FL 32806 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000183593 TERMINATED 1000000253577 ORANGE 2012-02-28 2032-03-14 $ 1,286.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000732799 TERMINATED 1000000177637 ORANGE 2010-06-25 2030-07-07 $ 6,859.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-06-13
REINSTATEMENT 2004-11-29
REINSTATEMENT 2003-12-01
ANNUAL REPORT 2002-05-15
REINSTATEMENT 2001-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State