Search icon

STERLING EMERGENCY PHYSICIANS OF WEST BOCA, P.A. - Florida Company Profile

Company Details

Entity Name: STERLING EMERGENCY PHYSICIANS OF WEST BOCA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING EMERGENCY PHYSICIANS OF WEST BOCA, 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: 02 Jun 2004 (21 years ago)
Date of dissolution: 30 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P04000086356
FEI/EIN Number 201196095

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

Address: 1300 RIVERPLACE BLVD, STE 300, ATTN:LEGAL DEPARTMENT, JACKSONVILLE, FL, 32207
Mail Address: 1300 RIVERPLACE BLVD, STE 300, ATTN:LEGAL DEPARTMENT, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINELL MICHAEL M President 6400 ATLANTIC BLVD., JACKSONVILLE, FL, 32211
PINELL MICHAEL M Secretary 6400 ATLANTIC BLVD., JACKSONVILLE, FL, 32211
PINELL MICHAEL M Treasurer 6400 ATLANTIC BLVD., JACKSONVILLE, FL, 32211
PINELL MICHAEL M Director 6400 ATLANTIC BLVD., JACKSONVILLE, FL, 32211
SCHILLINGER DAVID M Chief Executive Officer 300 S. PARK ROAD, STE 400, HOLLYWOOD, FL, 33021
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1300 RIVERPLACE BLVD, STE 300, ATTN:LEGAL DEPARTMENT, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2012-04-27 1300 RIVERPLACE BLVD, STE 300, ATTN:LEGAL DEPARTMENT, JACKSONVILLE, FL 32207 -
CANCEL ADM DISS/REV 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-19 C/O C T CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-11-19 C T CORPORATION SYSTEM -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-30
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-06-15
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-10-20
Reg. Agent Change 2004-11-19
Domestic Profit 2004-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State