Search icon

SUNLIFE OB/GYN SERVICES OF HOLLYWOOD, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SUNLIFE OB/GYN SERVICES OF HOLLYWOOD, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNLIFE OB/GYN SERVICES OF HOLLYWOOD, FLORIDA, 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: 21 Jul 1988 (37 years ago)
Date of dissolution: 26 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2002 (23 years ago)
Document Number: M90440
FEI/EIN Number 650074959

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

Address: 1600 S FEDERAL HIGHWAY, SUITE 300, POMPANO BEACH, FL, 33062, US
Mail Address: ATTN: TAX DEPARTMENT, P O BOX 15309, DURHAM, NC, 27704-0309, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
CAMPBELL DONNA Vice President 1600S FEDERAL HWY SUITE 300, POMPANO, FL, 33062
PODOLSKY SHERMAN M MD President 2828 CROASDAILE DR, DURHAM, NC, 27705
PODOLSKY SHERMAN M MD Director 2828 CROASDAILE DR, DURHAM, NC, 27705
GARDY HARVEY H Director 2828 CROASDAILE DR, DURHAM, NC
DAUCHERT EUGENE F Vice President 1600S FEDERAL HWY SUITE 300, POMPANO, FL, 33062
LOWE TOM MD Director 2828 CROASDAILE DRIVE, DURHAM, NC, 27705
GUDINAS PAT Secretary 1600S FEDERAL HWY SUITE 300, POMPANO, FL, 33062
GUDINAS PAT Treasurer 1600S FEDERAL HWY SUITE 300, POMPANO, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 1600 S FEDERAL HIGHWAY, SUITE 300, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1994-05-01 1600 S FEDERAL HIGHWAY, SUITE 300, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 1992-07-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2002-03-26
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State