Search icon

SOUTH PINELLAS AFFILIATED PHYSICIANS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH PINELLAS AFFILIATED PHYSICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH PINELLAS AFFILIATED PHYSICIANS, 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: 30 Sep 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: P94000072029
FEI/EIN Number 593289455

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

Address: 601 7 ST S, SAINT PETERSBURG, FL, 33701, US
Mail Address: 601 7 ST S, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUSE JAMES Director 601 7 ST S, ST PETERSBURG, FL, 33705
OLDENSKI RICHARD Director 4951 34TH ST. S., SAINT PETERSBURG, FL, 33711
OSHER GARY Director 601 7 ST S, SAINT PETERSBURG, FL, 33705
COHEN STEVEN Director 601 7TH STREET SOUTH, SAINT PETERSBURG, FL, 33701
PRAWER JOEL M Director 5101 BRITTANY DRIVE SOUTH, ST. PETERSBURG, FL
HARRIS FRED F Agent 101 EAST COLLEGE AVE., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 601 7 ST S, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2001-04-30 601 7 ST S, SAINT PETERSBURG, FL 33701 -
AMENDMENT 2000-08-07 - -
REGISTERED AGENT NAME CHANGED 2000-08-07 HARRIS, FRED FJR. -
REGISTERED AGENT ADDRESS CHANGED 2000-08-07 101 EAST COLLEGE AVE., TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000715937 LAPSED 1000000070287 16133 792 2008-01-29 2014-02-25 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2002-09-15
ANNUAL REPORT 2001-04-30
Amendment 2000-08-07
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-10-01
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State