Entity Name: | UNITED PHYSICIANS OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED PHYSICIANS OF CENTRAL FLORIDA, 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: | 23 Jan 1996 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P96000007208 |
FEI/EIN Number |
593366701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 E DIXIE AVE., 805, LEESBURG, FL, 34748, US |
Mail Address: | 601 E DIXIE AVE., 805, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COWIN JOHN A | Director | 600 NORTH BOULEVARD WEST, LEESBURG, FL, 34748 |
SUSTARSIC DAVID M | Director | 601 E. DIXIE AVE., PLAZA 801, LEESBURG, FL, 34748 |
HAWK STEVEN E | Director | 701 N. PALMETTO STREET, LEESBURG, FL, 34748 |
PUGLIA JACQUELYN E | Director | 110 E. NORTH BLVD., LEESBURG, FL, 34748 |
WHEELER RUSS | Director | 913 NORTH BLVD., EAST, STE B, LEESBURG, FL, 34748 |
ISMAIL AKRAM MD A | Director | 8110 CR 44 LEG A, LEESBURG, FL, 34788 |
A. G. C. CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-12 | 601 E DIXIE AVE., 805, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2004-04-12 | 601 E DIXIE AVE., 805, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-25 | 200 SOUTH ORANGE AVENUE, SUITE 2300, ORLANDO, FL 32802 | - |
REINSTATEMENT | 2001-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-05-07 |
ANNUAL REPORT | 2002-02-25 |
REINSTATEMENT | 2001-12-24 |
ANNUAL REPORT | 2000-05-09 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-04-01 |
ANNUAL REPORT | 1997-09-08 |
DOCUMENTS PRIOR TO 1997 | 1996-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State