Search icon

WEST OAKLAND PHYSICIANS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST OAKLAND PHYSICIANS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST OAKLAND PHYSICIANS ASSOCIATION, 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: 19 May 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000036255
FEI/EIN Number 650410998

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

Address: 8396 WEST OAKLAND PARK BLVD., SUNRISE, FL, 33351
Mail Address: 8396 WEST OAKLAND PARK BLVD., SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA MEENU Director 8396 WEST OAKLAND PARK BLVD., SUNRISE, FL, 33351
GUPTA MEENU President 8396 WEST OAKLAND PARK BLVD., SUNRISE, FL, 33351
GASMAN KEITH A Agent 2929 EAST COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1993-06-11 GASMAN, KEITH A -
REGISTERED AGENT ADDRESS CHANGED 1993-06-11 2929 EAST COMMERCIAL BLVD., SUITE 702, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-08-04
ANNUAL REPORT 1996-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State