Search icon

WILLIAM M. ABERNATHY, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM M. ABERNATHY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM M. ABERNATHY, 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: 16 May 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: P94000038447
FEI/EIN Number 593239948

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

Address: 4400 HWY 20 EAST, STE. 203, NICEVILLE, FL, 32578, US
Mail Address: 909 MAR WALT DR, SUITE 1014, FT WALTON BEACH, FL, 32547, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABERNATHY WILLIAM M Director 4400 HWY 20 EAST, STE. 203, NICEVILLE, FL, 32578
FOSTER WILLIAM S Agent 909 MAR WALT DR, FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 4400 HWY 20 EAST, STE. 203, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1996-03-26 4400 HWY 20 EAST, STE. 203, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-04-29
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-29
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State