Entity Name: | KIDS' CARE PEDIATRICS OF NORTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KIDS' CARE PEDIATRICS OF NORTHWEST FLORIDA, 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: | 14 Nov 2003 (21 years ago) |
Date of dissolution: | 28 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2019 (6 years ago) |
Document Number: | P03000136398 |
FEI/EIN Number |
200426245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4453 HWY 90, PACE, FL, 32571 |
Mail Address: | 4453 HWY 90, PACE, FL, 32571 |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMAN JENNIFER MDr. | President | 4453 HWY 90, PACE, FL, 32571 |
WHIBBS SUZANNE N | Agent | 801 W ROMANA ST, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 4453 HWY 90, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2010-04-07 | 4453 HWY 90, PACE, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-07 | 801 W ROMANA ST, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State