Search icon

GERIATRIC PHYSICIANS, INC. - Florida Company Profile

Company Details

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

GERIATRIC PHYSICIANS, 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: 24 Aug 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000084284
FEI/EIN Number 651144490

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

Address: 1490 POLARIS ST, MERRITT ISLAND, FL, 32953
Mail Address: 1490 POLARIS ST, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT JOHN President 1490 POLARIS ST, MERRITT ISLAND, FL, 32953
DAVENPORT JOHN Agent 1490 POLARIS ST, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-14 1490 POLARIS ST, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2005-08-14 1490 POLARIS ST, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-14 1490 POLARIS ST, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State