Search icon

KIDS' CARE PEDIATRICS OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ZIMMERMAN JENNIFER MDr. President 4453 HWY 90, PACE, FL, 32571
WHIBBS SUZANNE N Agent 801 W ROMANA ST, PENSACOLA, FL, 32502

Events

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 -

Documents

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