Search icon

DUVAL COUNTY HOSPITALISTS, INC. - Florida Company Profile

Company Details

Entity Name: DUVAL COUNTY HOSPITALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUVAL COUNTY HOSPITALISTS, 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: 07 Jun 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000063285
FEI/EIN Number 823547250

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

Address: 425 NORTH LEE STREET, SUITE 202, JACKSONVILLE, FL, 32204
Mail Address: 425 NORTH LEE STREET, SUITE 202, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE KEVIN W Director 425 NORTH LEE STREET #202, JACKSONVILLE, FL, 32204
MILLSTONE STUART Z Director 1893 KINGSLEY AVE., STE. C, ORANGE PARK, FL, 32073
ROTHSTEIN MITCHELL S Director 425 NORTH LEE STREET, STE. 202, JACKSONVILLE, FL, 32204
AKEL EDWARD C Agent 1 INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2003-09-11 DUVAL COUNTY HOSPITALISTS, INC. -
RESTATED ARTICLES AND NAME CHANGE 2003-02-26 NORTH FLORIDA HOSPITALISTS, INC. -

Documents

Name Date
ANNUAL REPORT 2004-04-30
Name Change 2003-09-11
Restated Articles & Name Chan 2003-02-26
ANNUAL REPORT 2003-01-21
Domestic Profit 2002-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State