Entity Name: | FLORIDA DOCTORS HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA DOCTORS HOLDING COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 24 Jun 2005 (20 years ago) |
Date of dissolution: | 09 May 2023 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 09 May 2023 (2 years ago) |
Document Number: | L05000062885 |
FEI/EIN Number |
203060070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Sterling Parkway Suite 205, Mechanicsburg, PA, 17050, US |
Mail Address: | PO BOX 2080, MECHANICSBURG, PA, 17055, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XMFRZM6A1VPV40 | L05000062885 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O CT Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324 |
Headquarters | 5555 Gate Parkway,, Suite 150, Jacksonville, US-FL, US, 32256 |
Registration details
Registration Date | 2016-02-05 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-11-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L05000062885 |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
NORCAL INSURANCE COMPANY | Auth | - |
Boguski Michael L | President | 100 Brookwood Place, Birmingham, AL, 35209 |
Neville Kathryn N | Secretary | 100 Brookwood Place, Birmingham, AL, 35209 |
Hendricks Dana S | Treasurer | 100 Brookwood Place, Birmingham, AL, 35209 |
Meisel Dennis A | Vice President | PO BOX 2080, MECHANICSBURG, PA, 17055 |
Cochran Lawrence | Vice President | 100 Brookwood Place, Birmingham, AL, 35209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-05-09 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000001928. MERGER NUMBER 500000239865 |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 100 Sterling Parkway Suite 205, Mechanicsburg, PA 17050 | - |
MERGER | 2022-07-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000228673 |
CHANGE OF MAILING ADDRESS | 2018-09-17 | 100 Sterling Parkway Suite 205, Mechanicsburg, PA 17050 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-08 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
MERGER | 2015-12-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000157401 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2023-03-30 |
Merger | 2022-07-19 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-19 |
AMENDED ANNUAL REPORT | 2017-11-01 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State