Search icon

OAKS MEDICAL PRACTICE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: OAKS MEDICAL PRACTICE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKS MEDICAL PRACTICE MANAGEMENT, INC. 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 08 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: P13000055226
FEI/EIN Number 463139829

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

Address: 1010 WEST TENNESSEE TRACE, ST. JOHNS, FL, 32259, US
Mail Address: 1010 WEST TENNESSEE TRACE, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRICI RICHARD President 1010 WEST TENNESSEE TRACE, ST. JOHNS, FL, 32259
CRICI RICHARD Agent 1010 WEST TENNESSEE TRACE, ST. JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077263 OAKS MEDICAL BILLING EXPIRED 2013-08-02 2018-12-31 - 1010 WEST TENNESSEE TRACE, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-08 - -
REGISTERED AGENT NAME CHANGED 2018-04-05 CRICI, RICHARD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State