Search icon

JUDITH M. FERGUSON, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JUDITH M. FERGUSON, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUDITH M. FERGUSON, 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: 04 Sep 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000086684
FEI/EIN Number 651142769

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

Address: 9000 SW 152 STREET, SUITE 204, MIAMI, FL, 33157
Mail Address: 9000 SW 152 STREET, SUITE 204, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON JUDITH M President 9000 SW 152 STREET, SUITE 204, MIAMI, FL, 33157
FERGUSON JUDITH M Director 9000 SW 152 STREET, SUITE 204, MIAMI, FL, 33157
VALDES MARLENE E Agent 2250 SW 3RD AVE., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 2250 SW 3RD AVE., 303, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2004-04-09 VALDES, MARLENE ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2002-09-16 9000 SW 152 STREET, SUITE 204, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2002-09-16 9000 SW 152 STREET, SUITE 204, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000486566 LAPSED 1000000358017 DADE 2012-06-07 2022-06-13 $ 1,642.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000163934 LAPSED 1000000254772 DADE 2012-02-29 2022-03-07 $ 659.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-04-29
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-09-16
Domestic Profit 2001-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State