Search icon

JOSEPH P. CRAWFORD, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH P. CRAWFORD, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH P. CRAWFORD, 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: 01 Jun 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: P01000054096
FEI/EIN Number 651155988

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

Address: 1986 35TH AVENUE, VERO BEACH, FL, 32960
Mail Address: 1986 35TH AVENUE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD JOSEPH PM.D. Director 1986 35TH AVENUE, VERO BEACH, FL, 32960
CRAWFORD JOSEPH PM.D. President 1986 35TH AVENUE, VERO BEACH, FL, 32960
SHEA MIKE Agent 1986 35TH AVENUE, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01337900408 TREASURE COAST UROLOGY CENTER ACTIVE 2001-12-03 2026-12-31 - 1986 35TH AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-10 SHEA, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 1986 35TH AVENUE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2009-02-04 1986 35TH AVENUE, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 1986 35TH AVENUE, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State