Search icon

UNITED PHYSICIANS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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