Search icon

SHARRON C. FOSTER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: SHARRON C. FOSTER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARRON C. FOSTER, 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: 10 Oct 1995 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000077831
FEI/EIN Number 650617889

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

Address: 3918 VIA POINCIANA, SUITE 10, LAKE WORTH, FL, 33467, US
Mail Address: 3918 VIA POINCIANA, SUITE 10, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER SHARRON C President 8132-B SEDGEWICK COURT, LAKE CLARK SHORES, FL, 33406
FOSTER SHARRON C Vice President 8132-B SEDGEWICK COURT, LAKE CLARK SHORES, FL, 33406
FOSTER SHARRON C Secretary 8132-B SEDGEWICK COURT, LAKE CLARK SHORES, FL, 33406
FOSTER SHARRON C Treasurer 8132-B SEDGEWICK COURT, LAKE CLARK SHORES, FL, 33406
FOSTER SHARRON C Director 8132-B SEDGEWICK COURT, LAKE CLARK SHORES, FL, 33406
FELDMAN MICHAEL J Agent 500 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-02-26 FELDMAN, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 1998-02-26 500 NE SPANISH RIVER BLVD, SUITE 205, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-15 3918 VIA POINCIANA, SUITE 10, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 1996-07-15 3918 VIA POINCIANA, SUITE 10, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State