Search icon

NORTH FLORIDA ONCOLOGY, P.A. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA ONCOLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA ONCOLOGY, 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: 21 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000014786
FEI/EIN Number 593234710

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

Address: 3599 UNIVERSITY BLVD SO, SUITE 1003, JACKSONVILLE, FL, 32216
Mail Address: 3599 UNIVERSITY BLVD SO, SUITE 1003, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARYANI SHYAM B Director 3599 UNIVERISTY BLVD SO SUITE 1003, JACKSONVILLE, FL
WELLS JOHN W Director 3599 UNIVERISTY BLVD SO SUITE 1003, JACKSONVILLE, FL, 32216
SCOTT WALTER P Director 3599 UNIVERISTY BLVD SO SUITE 1003, JACKSONVILLE, FL, 32216
JOHNSON DOUGLAS W Director 3599 UNIVERISTY BLVD SO SUITE 1003, JACKSONVILLE, FL, 32216
PARYANI SHYAM B Agent 3599 UNIVERSITY BLVD SO, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State