Search icon

NORTHPORT EMERGENCY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: NORTHPORT EMERGENCY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHPORT EMERGENCY ASSOCIATES, 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 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000009899
FEI/EIN Number 264153870

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

Mail Address: P.O. BOX 25127, SARASOTA, FL, 34277
Address: 1700 S. Tamiami Trail, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND REUBEN W Vice President 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
HOLLAND REUBEN W Director 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
GERBER JOEL L President 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
GERBER JOEL L Director 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
JOHNSON MARK Secretary 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
Emrick Kim Agent 1700 S. Tamiami Trail, Sarasota, FL, 34239
JOHNSON MARK Director 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 1700 S. Tamiami Trail, Sarasota, FL 34239 -
REGISTERED AGENT NAME CHANGED 2014-03-19 Emrick, Kim -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 1700 S. Tamiami Trail, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2011-01-13 1700 S. Tamiami Trail, Sarasota, FL 34239 -
AMENDMENT 2009-08-18 - -

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State