Search icon

DEDRA HERN, CRNA, P.A. - Florida Company Profile

Company Details

Entity Name: DEDRA HERN, CRNA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEDRA HERN, CRNA, 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: 24 Nov 1993 (31 years ago)
Date of dissolution: 31 Dec 2009 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: P93000082769
FEI/EIN Number 593210287

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

Address: 341 4TH AVE SOUTH, ST PETERSBURG, FL, 33701, US
Mail Address: PO BOX 627, ST PETERSBURG, FL, 33731, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERN DEDRA President 341 4TH AVE SOUTH, ST PETERSBURG, FL, 33701
HERN DEDRA Agent 341 4TH AVE SOUTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CONVERSION 2009-12-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000001067. CONVERSION NUMBER 500000102175
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 341 4TH AVE SOUTH, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2008-05-01 341 4TH AVE SOUTH, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 341 4TH AVE SOUTH, ST PETERSBURG, FL 33701 -
REINSTATEMENT 1995-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-04
ANNUAL REPORT 2006-02-04
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-29
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State