Search icon

ST. AUGUSTINE CARDIOLOGY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE CARDIOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. AUGUSTINE CARDIOLOGY ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2003 (22 years ago)
Document Number: P94000038454
FEI/EIN Number 593241239

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

Address: 201 HEALTH PARK BLVD., SUITE 105, ST. AUGUSTINE, FL, 32086
Mail Address: 201 HEALTH PARK BLVD., SUITE 105, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE FERRIS E Manager 514 13TH STREET, ST. AUGUSTINE, FL, 32084
GEORGE FERRIS E Director 514 13TH STREET, ST. AUGUSTINE, FL, 32084
SIGNOR ROBERT N Manager 244 N. FOREST DUNE DR, ST. AUGUSTINE, FL, 32080
SIGNOR ROBERT N Director 244 N. FOREST DUNE DR, ST. AUGUSTINE, FL, 32080
GEORGE FERRIS E Agent 201 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-11 GEORGE, FERRIS EJR -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State