Search icon

GWYN N. CRUMP, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GWYN N. CRUMP, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GWYN N. CRUMP, M.D., 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000035726
FEI/EIN Number 204466390

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

Address: 2 ADALIA AVE., #604, TAMPA, FL, 33606
Mail Address: 2 ADALIA AVE., #604, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUMP GWYN N President 2 ADALIA AVE., #604, TAMPA, FL, 33606
CRUMP GWYN N Treasurer 2 ADALIA AVE., #604, TAMPA, FL, 33606
CRUMP GWYN N Secretary 2 ADALIA AVE., #604, TAMPA, FL, 33606
CRUMP GWYN N Director 2 ADALIA AVE., #604, TAMPA, FL, 33606
WALKER GARY E Agent 202 S. ROME AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 2 ADALIA AVE., #604, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2010-04-06 2 ADALIA AVE., #604, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-09
Domestic Profit 2006-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State