Search icon

DOUGLAS WATSON, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DOUGLAS WATSON, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS WATSON, 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: 03 Jan 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000000051
FEI/EIN Number 650460314

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

Address: 4665 S CONGRESS AVE., #100, LAKE WORTH, FL, 33461
Mail Address: 4665 S CONGRESS AVE., #100, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON DOUGLAS M President 4665 S CONGRESS AVE., #100, LAKE WORTH, FL, 33461
WATSON DOUGLAS M Director 4665 S CONGRESS AVE., #100, LAKE WORTH, FL, 33461
SPRINKLE PHILIP M Agent 777 S FLAGLER DR, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 4665 S CONGRESS AVE., #100, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2000-04-21 4665 S CONGRESS AVE., #100, LAKE WORTH, FL 33461 -
REINSTATEMENT 1995-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State