Search icon

NESTOR FERNANDEZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: NESTOR FERNANDEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NESTOR FERNANDEZ, 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: 27 Apr 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000034501
FEI/EIN Number 650581838

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

Address: 5412 W. ATLANTIC BLVD, MARGATE, FL, 33063
Mail Address: 10097 CLEARY BLVD., #271, PLANTATION, FL, 33324
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ NESTOR President 10097 CLEARY BLVD., #271, PLANTATION, FL, 33324
FERNANDEZ NESTOR Director 10097 CLEARY BLVD., #271, PLANTATION, FL, 33324
FERNANDEZ NESTOR M Agent 10097 CLEARY BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 5412 W. ATLANTIC BLVD, MARGATE, FL 33063 -
REINSTATEMENT 2006-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-19 10097 CLEARY BLVD, #271, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2006-07-19 5412 W. ATLANTIC BLVD, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-04-18 FERNANDEZ, NESTOR M.D -
REINSTATEMENT 1997-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000788757 LAPSED 11-010135-COWE-81 BROWARD COUNTY COURT 2011-11-16 2016-12-05 $5,051.83 MCKESSON MEDICAL SURGICAL, INC. A VIRGINIA CORPORATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J07900011440 LAPSED CACE 07-07393 (18) 17TH JUD CIR BROWARD CTY FL 2007-07-11 2012-07-30 $41891.13 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTH LAKE BOULEVARD, TUCKER, GA 30084
J02000373591 TERMINATED COWE-02-12013(80) BROWARD CNTY CRT 2002-09-12 2007-09-19 $6,611.78 QUEST DIAGNOSTICS CLINICAL LABORATORIES INC F/K/A SM, P.O. BOX 530440, ATLANTA, GA 30353-0440

Documents

Name Date
REINSTATEMENT 2006-07-19
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-18
REINSTATEMENT 1997-02-20
DOCUMENTS PRIOR TO 1997 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State