Search icon

MAUREEN O'CONNOR PH.D, P.A. - Florida Company Profile

Company Details

Entity Name: MAUREEN O'CONNOR PH.D, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAUREEN O'CONNOR PH.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: 31 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000011478
FEI/EIN Number 651075605

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

Address: 218 COMMERCIAL BLVD, SUITE #214, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 4601 POINCIANA STREET #2, LAUDERDALE BY THE SEA, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dr. Maureen O'Connor Agent 4601 POINCIANA STREET #2, LAUDERDALE BY THE SEA, FL, 33308
O'CONNOR MAUREEN Director 4601 POINCIANA STREET #2, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-24 218 COMMERCIAL BLVD, SUITE #214, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT NAME CHANGED 2015-01-24 Dr. Maureen O'Connor -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-17
REINSTATEMENT 2015-01-24
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-10-17
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-24

Date of last update: 03 May 2025

Sources: Florida Department of State