Search icon

A.M. HABICK CRNA., P.A. - Florida Company Profile

Company Details

Entity Name: A.M. HABICK CRNA., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M. HABICK CRNA., 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: 07 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000047324
FEI/EIN Number 651109346

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

Address: 2206 NE 15TH AVE, WILTON MANORS, FL, 33305
Mail Address: 2206 NE 15TH AVE, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABICK ALAN M President 2206 NE 15TH AVE, WILTON MANORS, FL, 33305
WEBB MICHAEL E Vice President 2206 NE 15TH AVE, WILTON MANORS, FL, 33305
WEBB MICHAEL E Treasurer 2206 NE 15TH AVE, WILTON MANORS, FL, 33305
WEBB MICHAEL E Secretary 2206 NE 15TH AVE, WILTON MANORS, FL, 33305
WEBB MICHAEL E Agent 2206 NE 15TH AVE, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-01-20 WEBB, MICHAEL E -

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-15
REINSTATEMENT 2012-10-08
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-20
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State