Search icon

PHILIP HOPKINS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: PHILIP HOPKINS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILIP HOPKINS, 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: 14 Aug 1995 (30 years ago)
Date of dissolution: 04 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2015 (10 years ago)
Document Number: P95000063062
FEI/EIN Number 650601112

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

Address: 461 MALLARD LN, INDIALANTIC, FL, 32903-4735, US
Mail Address: 461 MALLARD LN, INDIALANTIC, FL, 32903-4735, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS PHILIP Director 461 MALLARD LN, INDIALANTIC, FL
NICHOLAS JAMES M Agent 1815 S, PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-04 - -
AMENDMENT 1998-07-09 - -
REGISTERED AGENT NAME CHANGED 1998-07-09 NICHOLAS, JAMES MESQ. -
REGISTERED AGENT ADDRESS CHANGED 1998-07-09 1815 S, PATRICK DRIVE, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-02 461 MALLARD LN, INDIALANTIC, FL 32903-4735 -
CHANGE OF MAILING ADDRESS 1998-04-02 461 MALLARD LN, INDIALANTIC, FL 32903-4735 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-04
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State