Search icon

ASKINS & MILLER ORTHOPAEDICS, P.A. - Florida Company Profile

Company Details

Entity Name: ASKINS & MILLER ORTHOPAEDICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASKINS & MILLER ORTHOPAEDICS, 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: 30 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000093235
FEI/EIN Number 203190362

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

Mail Address: P.O. BOX 21689, SARASOTA, FL, 34276
Address: 2463 WANETA DR., SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASKINS ROLAND V President 2463 WANETA DR., SARASOTA, FL, 34231
ASKINS PHILIP H Vice President 2463 WANETA DR., SARASOTA, FL, 34231
ASKINS ROLAND V Agent 2463 WANETA DR., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-02-22 - -
REGISTERED AGENT NAME CHANGED 2018-02-22 ASKINS, ROLAND VIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2006-10-02 ASKINS & MILLER ORTHOPAEDICS, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000471144 LAPSED 2017 CA 6036 SARASOTA CO 2018-05-22 2023-07-09 $9353.91 TERESA A. WILLIAMS, C/O TILDEN & PROHIDNEY, PL, 431 12TH STREET WEST, SUITE 204, BRADENTON, FLORIDA 34205
J18000104190 INACTIVE WITH A SECOND NOTICE FILED 2017 CA 6036 SARASOTA CO. 2018-02-22 2023-03-08 $15,810.00 TERESA A. WILLIAMS, C/O TILDEN & PROHIDNEY, P.L., 431 12TH STREET WEST, SUITE 204, BRADENTON, FLORIDA 34205
J17000202293 INACTIVE WITH A SECOND NOTICE FILED 2016-CA-001777 12TH JUD CIR SARASOTA COUNTY 2017-03-30 2022-04-13 $124,352.70 MUTUAL OF OMAHA BANK, 5675 DTC BLVD, SUITE 150, GREENWOOD VILLAGE, CO 80111
J16000395586 ACTIVE 1000000715733 SARASOTA 2016-06-20 2026-06-22 $ 3,341.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000105357 LAPSED 2014-CA-003640 SARASOTA COUNTY CIRCUIT COURT 2015-08-20 2021-02-09 $286,657.52 CAROL CAMERON MCKINNEY, 5901 RIVA RIDGE DR., WESLEY CHAPEL, FL 33544

Documents

Name Date
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-02-22
AMENDED ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State