Entity Name: | NORTH FLORIDA OBSTETRICAL & GYNECOLOGICAL ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH FLORIDA OBSTETRICAL & GYNECOLOGICAL 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: | 23 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jul 2024 (9 months ago) |
Document Number: | P94000047123 |
FEI/EIN Number |
593250905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9404 Waypoint Place, JACKSONVILLE, FL, 32257, US |
Mail Address: | 9404 Waypoint Place, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE C. CAMERON M | Vice President | 9404 Waypoint Place, Jacksonville, FL, 32257 |
GREENHAW JOSEPH CMD | President | 9404 Waypoint Place, JACKSONVILLE, FL, 32257 |
Adams Christina SDr. | Vice President | 9404 Waypoint Place, JACKSONVILLE, FL, 32257 |
Alami Reda | Vice President | 9404 Waypoint Place, JACKSONVILLE, FL, 32257 |
Austin Sarah CDr. | Vice President | 9404 Waypoint Place, JACKSONVILLE, FL, 32257 |
Baird Tim MDr. | Vice President | 9404 Waypoint Place, JACKSONVILLE, FL, 32257 |
Robbie Janet D | Agent | 9404 Waypoint Place, JACKSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000087915 | FLORIDA INSTITUTE FOR REPRODUCTIVE MEDICINE | EXPIRED | 2012-09-07 | 2017-12-31 | - | P. O. BOX 16568, JACKSONVILLE, FL, 32245 |
G11000121029 | ROBERT DUPREE JR. M.D. | EXPIRED | 2011-12-13 | 2016-12-31 | - | P. O. BOX 16568, JACKSONVILLE, FL, 32245 |
G11000100370 | WOMEN'S PHYSICIANS OF JACKSONVILLE | EXPIRED | 2011-10-12 | 2016-12-31 | - | P. O. BOX 16568, JACKSONVILLE, FL, 32245 |
G09000126379 | NORTH FLORIDA OB/GYN | EXPIRED | 2009-06-24 | 2014-12-31 | - | 11437 CENTRAL PARKWAY, SUITE 105, JACKSONVILLE, FL, 32224 |
G09015900126 | MD. WEIGHT MANAGEMENT SOLUTIONS | EXPIRED | 2009-01-15 | 2014-12-31 | - | 11437 CENTRAL PARKWAY SUITE 105, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-07-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-23 | Robbie, Janet D | - |
CHANGE OF MAILING ADDRESS | 2024-07-23 | 9404 Waypoint Place, JACKSONVILLE, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-23 | 9404 Waypoint Place, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-23 | 9404 Waypoint Place, JACKSONVILLE, FL 32257 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CORPORATE MERGER | 1998-01-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000016431 |
CORPORATE MERGER | 1996-07-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000010305 |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-23 |
ANNUAL REPORT | 2022-02-17 |
REINSTATEMENT | 2021-02-02 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-12 |
AMENDED ANNUAL REPORT | 2016-09-02 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State