Search icon

PETER A. COURCY, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: PETER A. COURCY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER A. COURCY, 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: 21 Dec 1992 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P92000013121
FEI/EIN Number 593155203

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

Address: 1717 NORTH E ST, #205, PENSACOLA, FL, 32501
Mail Address: 1717 NORTH E ST, #205, PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURCY PETER A Secretary 1717 NORTH E ST #205, PENSACOLA, FL, 32501
COURCY PETER A Agent 1717 NORTH E ST, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-05-02 1717 NORTH E ST, #205, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 1717 NORTH E ST, #205, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 1717 NORTH E ST, #205, PENSACOLA, FL 32501 -
NAME CHANGE AMENDMENT 2004-07-09 PETER A. COURCY, M.D., P.A. -
REINSTATEMENT 1993-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-05-02
Name Change 2004-07-09
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State