Search icon

PHYSICIAN MEDWATCH, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIAN MEDWATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIAN MEDWATCH, 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: 05 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000085508
FEI/EIN Number 200161517

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

Address: 104 MAHOGANY DR., NAPLES, FL, 34108
Mail Address: 18 WOODSIDE DRIVE, NEW CITY, NY, 10956
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED THOMAS W Director 104 MAHOGANY DRIVE, NAPLES, FL, 34108
REED THOMAS W Chief Executive Officer 104 MAHOGANY DRIVE, NAPLES, FL, 34108
DONOVAN MINDA DSVS 104 MAHOGANY DRIVE, NAPLES, FL, 34108
REED CHRISTOPHER Director 104 MAHOGANY DRIVE, NAPLES, FL, 34108
REED CHRISTOPHER Vice President 104 MAHOGANY DRIVE, NAPLES, FL, 34108
TAYLOR ROBERT W Secretary 18 WOODSIDE DRIVE, NEW CITY, NY, 10956
TAYLOR ROBERT W Vice Treasurer 18 WOODSIDE DRIVE, NEW CITY, NY, 10956
NOVATT JEFF M Agent 821 FIFTH AVENUE SOUTH, SUITE 201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-06-29 NOVATT, JEFF MESQ. -
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 821 FIFTH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2005-04-26 104 MAHOGANY DR., NAPLES, FL 34108 -
AMENDMENT 2004-04-29 - -
AMENDMENT 2003-11-25 - -

Documents

Name Date
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-28
Reg. Agent Change 2005-06-29
ANNUAL REPORT 2005-04-26
Amendment 2004-04-29
ANNUAL REPORT 2004-02-16
Amendment 2003-11-25
Domestic Profit 2003-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State