Search icon

ONCOLOGY PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: ONCOLOGY PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONCOLOGY PARTNERS, 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: 06 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000027656
FEI/EIN Number 043308203

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

Mail Address: 197 1ST AVE, NEEDHAM, MA, 02194
Address: 777 SOUTH FLAGLER DRIVE, SUITE 1000, W PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSMAN ABRAHAM D Director 777 SOUTH FLAGLER DRIVE STE 1000E, W PALM BEACH, FL, 33401
LEATHERS FREDERICK R Treasurer 777 SOUTH FLAGLER DRIVE STE 1000E, W PALM BEACH, FL, 33401
SCHUMANN DENISE Secretary 777 SOUTH FLAGLER DRIVE STE 1000E, W PALM BEACH, FL, 33401
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-05-10 777 SOUTH FLAGLER DRIVE, SUITE 1000, W PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 1996-05-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1995-07-27 - -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State