Search icon

FLDIC PRACTICE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FLDIC PRACTICE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLDIC PRACTICE SOLUTIONS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 May 2007 (18 years ago)
Date of dissolution: 19 Jul 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jul 2022 (3 years ago)
Document Number: L07000054855
FEI/EIN Number 260813815

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

Mail Address: PO BOX 2080, MECHANICSBURG, PA, 17055, US
Address: 1700 Bent Creek Boulevard, Mechanicsburg, PA, 17050, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA DOCTORS HOLDING COMPANY Auth 1700 Bent Creek Boulevard, Mechanicsburg, PA, 17050
Meisel Dennis A Vice President PO BOX 2080, MECHANICSBURG, PA, 17055
Boguski Michael L President 100 Brookwood Place, Birmingham, AL, 35209
Hendricks Dana S Treasurer 100 Brookwood Place, Birmingham, AL, 35209
Neville Kathryn A Secretary 100 Brookwood Place, Birmingham, AL, 35209
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2022-07-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000062885. MERGER NUMBER 300000228673
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1700 Bent Creek Boulevard, Mechanicsburg, PA 17050 -
CHANGE OF MAILING ADDRESS 2018-09-17 1700 Bent Creek Boulevard, Mechanicsburg, PA 17050 -
REGISTERED AGENT NAME CHANGED 2016-02-04 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-06-22
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
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State