Search icon

CHRISTENSEN MATERNAL & FETAL MEDICINE, P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTENSEN MATERNAL & FETAL MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTENSEN MATERNAL & FETAL MEDICINE, 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: 05 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000045355
FEI/EIN Number 262553292

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

Address: 605 E ROBINSON STREET, ORLANDO, FL, 32801, US
Mail Address: 605 E ROBINSON STREET, ORLANDO, FL, 32828, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN FRANKLYN C President 2027 Meeting Pl, ORLANDO, FL, 32814
CHRISTENSEN MARICARMEN Secretary 2027 METTING PLACE, ORLANDO, FL, 32814
CPA SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 605 E ROBINSON STREET, SUITE 450, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-03-17 605 E ROBINSON STREET, SUITE 450, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-03-17 CPA SOLUTIONS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-08-24
REINSTATEMENT 2016-03-17
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-06-27
ANNUAL REPORT 2010-05-28
ANNUAL REPORT 2009-04-13
Domestic Profit 2008-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State