Search icon

FLORIDA PHYSICIAN SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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