Search icon

CHADBOURNE MEDICAL CONSULTANTS, P.A. - Florida Company Profile

Company Details

Entity Name: CHADBOURNE MEDICAL CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHADBOURNE MEDICAL CONSULTANTS, 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 Aug 2015 (10 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: P15000068154
FEI/EIN Number 47-4859511

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

Address: 5084 OLD DIXIE HIGHWAY, GRANT, FL, 32949
Mail Address: 5084 OLD DIXIE HIGHWAY, GRANT, FL, 32949
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHADBOURNE DOUGLAS JMD Director 5084 OLD DIXIE HIGHWAY, GRANT, FL, 32949
CHADBOURNE JUDITH L Director 5084 OLD DIXIE HIGHWAY, GRANT, FL, 32949
Chadbourne Douglas J Agent 5084 OLD DIXIE HIGHWAY, GRANT, FL, 32949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 Chadbourne, Douglas Joseph -
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 5084 OLD DIXIE HIGHWAY, GRANT, FL 32949 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-09-15
Domestic Profit 2015-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State