Search icon

THE FLORIDA PHYSICIANS UNION, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA PHYSICIANS UNION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 05 Nov 1998 (26 years ago)
Date of dissolution: 16 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2006 (19 years ago)
Document Number: N98000006364
FEI/EIN Number 593544648

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

Address: 1730 KINGLEY AVE, STE A, ORANGE PARK, FL, 32073
Mail Address: 1730 KINGLEY AVE, STE A, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOREY BEN M Vice President 500 N. WASHINGTON AVE., TITUSVILLE, FL, 32796
STOREY BEN M Director 500 N. WASHINGTON AVE., TITUSVILLE, FL, 32796
AUSTIN JAMES J Secretary 1700 SE HILLMOOR DRIVE, #501, PORT SAINT LUCIE, FL, 34952
AUSTIN JAMES J Treasurer 1700 SE HILLMOOR DRIVE, #501, PORT SAINT LUCIE, FL, 34952
AUSTIN JAMES J Director 1700 SE HILLMOOR DRIVE, #501, PORT SAINT LUCIE, FL, 34952
FREEDMAN DONALD S President 4063 SALISBURY RD SUITE 202, JACKSONVILLE, FL, 32216
HARPER LEWIS W Agent 12627 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-19 12627 SAN JOSE BLVD, STE 302, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2004-02-19 HARPER, LEWIS WPLLC -
CHANGE OF PRINCIPAL ADDRESS 2002-06-23 1730 KINGLEY AVE, STE A, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2002-06-23 1730 KINGLEY AVE, STE A, ORANGE PARK, FL 32073 -
REINSTATEMENT 1999-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Voluntary Dissolution 2006-05-16
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-06-24
Reg. Agent Change 2002-12-13
ANNUAL REPORT 2002-06-23
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-03-03
REINSTATEMENT 1999-10-28
Domestic Non-Profit 1998-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State