Search icon

DAVID A. FLICK, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID A. FLICK, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID A. FLICK, 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 May 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000033305
FEI/EIN Number 593239383

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

Address: 1260 S. GREENWOOD AVE., SUITE B, CLEARWATER, FL, 33756, US
Mail Address: 1260 S. GREENWOOD AVE., SUITE B, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLICK DAVID A Director 467 HARBOR DRIVE NORTH, INDIAN ROCKS BEACH, FL, 34635
GASSMAN ALAN S Agent 1212 COURT ST., CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 1260 S. GREENWOOD AVE., SUITE B, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2003-03-24 1260 S. GREENWOOD AVE., SUITE B, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000476876 LAPSED 8:10 MC 26-T33-AEP U.S. DIST COURT - MIDDLE DIST 2010-03-19 2015-04-06 $120,068.66 ASD SPECIALTY HEALTHCARE, INC. D/B/A ONCOLOGY SUPPLY CO, P. O. BOX 2001, DOTHAN, AL 36302

Documents

Name Date
REINSTATEMENT 2006-12-26
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State