Search icon

JOSEPH T. NICHOLS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH T. NICHOLS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH T. NICHOLS, 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: 01 Aug 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000056913
FEI/EIN Number 650512102

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

Address: 450 FAIRWAY DR #204, DEERFIELD BEACH, FL, 33441-1837, US
Mail Address: 450 FAIRWAY DR #204, DEERFIELD BEACH, FL, 33441-1837, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS JOSEPH T Director 450 FAIRWAY DR #204, DEERFIELD BEACH, FL
LAVERY MICHAEL J Agent 4600 N. OCEAN BLVD., BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-20 450 FAIRWAY DR #204, DEERFIELD BEACH, FL 33441-1837 -
CHANGE OF MAILING ADDRESS 1997-08-20 450 FAIRWAY DR #204, DEERFIELD BEACH, FL 33441-1837 -
REGISTERED AGENT ADDRESS CHANGED 1994-09-26 4600 N. OCEAN BLVD., SECOND FLOOR, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 1999-08-02
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-08-20
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State