Entity Name: | FLORIDA PHYSICIAN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA PHYSICIAN SERVICES, 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: | 03 Feb 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P95000009185 |
FEI/EIN Number |
593313031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 845 N. GARLAND, SUITE 200, ORLANDO, FL, 32801, US |
Mail Address: | 845 N. GARLAND, SUITE 200, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAUTHEN JOSEPH C | President | 6510 NW 9TH BLVD SUITE 1, GAINESVILLE, FL |
DUSSIA EVAN E II M | Director | 1911 MICCOSUKEE RD, TALLAHASSEE, FL |
GILMOUR KAY E M | Director | 3550 UNIVERSITY BLVD #302, JACKSONVILLE, FL |
CONDRON COLIN J M | Director | 414 N MILLS AVE, ORLANDO, FL |
GOLDBERG ROBERT I | Director | 4300 ALTON RD, GI DEPT, MIAMI BCH, FL |
HEYECK RANDY V C | Director | 1324 LAKELAND HILLS AVE, LAKELAND, FL |
CHERNIGA MICHAEL J | Agent | 101 EAST COLLEGE AVENUE, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-26 | 845 N. GARLAND, SUITE 200, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 1999-02-26 | 845 N. GARLAND, SUITE 200, ORLANDO, FL 32801 | - |
AMENDMENT | 1997-04-25 | - | - |
AMENDMENT | 1996-11-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-18 | 101 EAST COLLEGE AVENUE, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-18 | CHERNIGA, MICHAEL J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-11-06 |
ANNUAL REPORT | 1999-02-26 |
ANNUAL REPORT | 1998-03-20 |
ANNUAL REPORT | 1997-05-06 |
AMENDMENT | 1997-04-28 |
ANNUAL REPORT | 1996-04-18 |
DOCUMENTS PRIOR TO 1997 | 1995-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State