Search icon

CYNTHIA BLACKWELL BRYAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CYNTHIA BLACKWELL BRYAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA BLACKWELL BRYAN, M.D., 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: 21 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000041567
FEI/EIN Number 593642210

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

Address: 4566 E. Highway 20, NICEVILLE, FL, 32578, US
Mail Address: 4582 Hinote Road, CRESTVIEW, FL, 32539, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN CYNTHIA B Director 4582 Hinote Road, CRESTVIEW, FL, 32539
CYNTHIA BRYAN B Agent 4582 HINOTE ROAD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 4566 E. Highway 20, 102, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2018-04-03 4566 E. Highway 20, 102, NICEVILLE, FL 32578 -
REINSTATEMENT 2017-04-17 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 CYNTHIA, BRYAN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2014-10-07 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 4582 HINOTE ROAD, CRESTVIEW, FL 32539 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000638967 TERMINATED 1000000762166 OKALOOSA 2017-11-13 2027-11-22 $ 217.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J17000094864 TERMINATED 1000000734857 OKALOOSA 2017-02-10 2027-02-16 $ 601.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-04-17
ANNUAL REPORT 2015-09-12
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-01-25
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-08-10
ANNUAL REPORT 2006-08-21

Date of last update: 02 May 2025

Sources: Florida Department of State