Search icon

PHYSICIANS CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIANS CONNECTION, INC. 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: 01 Jul 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000049114
Address: 20801 BISCAYNE BLVD. STE. 304, AVENTURA, FL, 33180
Mail Address: 20801 BISCAYNE BLVD. STE. 304, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPELETTI SANDY President 2811 SW 87TH TERRACE STE. 1213, DAVIS, FL, 33328
CAPELETTI SANDY Vice President 2811 SW 87TH TERRACE STE. 1213, DAVIS, FL, 33328
CAPELETTI SANDY Secretary 2811 SW 87TH TERRACE STE. 1213, DAVIS, FL, 33328
CAPELETTI SANDY Treasurer 2811 SW 87TH TERRACE STE. 1213, DAVIS, FL, 33328
CAPELETTI SANDY Director 2811 SW 87TH TERRACE STE. 1213, DAVIS, FL, 33328
GUERRA ROBERTO Director 2811 SW 87TH TERRACE STE. 1213, DAVIS, FL, 33328
WESTBERRY MARGIE Director 2811 SW 87TH TERRACE STE. 1213, DAVIS, FL, 33328
FREEMAN DENNIS B Agent 20801 BISCAYNE BLVD. STE. 304, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State