Search icon

GROUP PRACTICE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: GROUP PRACTICE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP PRACTICE CONSULTANTS, 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: 02 Feb 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000007922
FEI/EIN Number 650411958

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

Address: 123 SE 3RD AVE, SUITE 304, MIAMI, FL, 33131, US
Mail Address: 555 NE 15TH STREET, SUITE 100, MIAMI, FL, 33132, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL-PEREZ FRED Director 555 NE 15TH STREET, SUITE 100, MIAMI, FL, 33132
MCCALL-PEREZ FRED Agent 555 NE 15TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-07-25 123 SE 3RD AVE, SUITE 304, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-25 555 NE 15TH STREET, SUITE 100, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-12 123 SE 3RD AVE, SUITE 304, MIAMI, FL 33131 -
REINSTATEMENT 1994-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-07-25
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-07-02
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-07-22
ANNUAL REPORT 1995-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State