Search icon

FLAGLER ONCOLOGY CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: FLAGLER ONCOLOGY CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER ONCOLOGY CENTER, 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: 05 Jun 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000057427
FEI/EIN Number 593722413

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

Address: 61 MEMORIAL MEDICAL PARKWAY, SUITE 3804, PALM COAST, FL, 32164
Mail Address: PO BOX 1939, BUNNELL, FL, 32110-1939
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTON BECKI D President 6920 CYPRESS LAKE COURT, SAINT AUGUSTINE, FL, 32086
MELTON BECKI D Agent 6920 CYPRESS LAKE COURT, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-01 61 MEMORIAL MEDICAL PARKWAY, SUITE 3804, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2005-02-01 61 MEMORIAL MEDICAL PARKWAY, SUITE 3804, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2002-02-13 MELTON, BECKI D -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 6920 CYPRESS LAKE COURT, SAINT AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-13
Domestic Profit 2001-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State