Search icon

ROBERT W. OLDS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT W. OLDS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT W. OLDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: P93000003298
FEI/EIN Number 593158183

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

Mail Address: 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086, US
Address: 301 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLDS LINDA A Treasurer 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086
OLDS LINDA A Agent 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086
OLDS ROBERT WDr. President 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 301 HEALTH PARK BLVD, Suite 326 B, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 400 HEALTH PARK BLVD, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2016-04-16 301 HEALTH PARK BLVD, Suite 326 B, ST. AUGUSTINE, FL 32086 -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State