Search icon

PRACTICE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRACTICE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRACTICE 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: 13 Jul 1995 (30 years ago)
Date of dissolution: 29 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 1998 (27 years ago)
Document Number: P95000054122
FEI/EIN Number 593335285

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

Address: 121 NW THIRD STREET, OCALA, FL, 34475-6695
Mail Address: 121 NW THIRD STREET, OCALA, FL, 34475-6695
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUTARELLI RICHARD D Director 131 SW 15 ST, OCALA, FL, 34474
MURPHY DOUGLAS M Chairman 1500 SE 17TH STREET, OCALA, FL, 34471
FULLER JANET Vice Chairman 131 SW 15TH STREET, OCALA, FL, 34471
KITOS ROBERT Secretary 1500 SE 17TH STREET, OCALA, FL, 34471
KITOS ROBERT Treasurer 1500 SE 17TH STREET, OCALA, FL, 34471
KITOS ROBERT Director 1500 SE 17TH STREET, OCALA, FL, 34471
SIMONS GARY C Agent 121 NW THIRD STREET, OCALA, FL, 344756695
DR CHERYL MANN Director 1503 SW 1ST AVE, OCALA, FL, 34474
DR WILLIAM COSTENBADER Director 131 SW 15 ST, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-29 - -

Documents

Name Date
Voluntary Dissolution 1998-05-29
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-10
DOCUMENTS PRIOR TO 1997 1995-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State