Search icon

PHYSICIANS RELOCATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS RELOCATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIANS RELOCATION SERVICES, INC. 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: 12 Jun 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000058327
FEI/EIN Number 593728972

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

Address: 624 ONTARIO AVE., TAMPA, FL, 33606
Mail Address: 1400 BRIGHTON AVE., OKLAHOMA CITY, OK, 73120
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYERS APRIL D President 624 ONTARIO AVE., TAMPA, FL, 33606
PAUL AYERS Treasurer 1400 BRIGHTON AVE., OKLAHOMA CITY, OK, 73120
AYERS APRIL Agent 624 ONTARIO AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 624 ONTARIO AVE., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2005-05-05 624 ONTARIO AVE., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-05 624 ONTARIO AVE., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2004-04-27 AYERS, APRIL -

Documents

Name Date
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-05-06
Domestic Profit 2001-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State