Entity Name: | NORTH FLORIDA FAMILY PODIATRY CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH FLORIDA FAMILY PODIATRY CENTER, 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: | 01 Feb 1996 (29 years ago) |
Date of dissolution: | 11 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | P96000010573 |
FEI/EIN Number |
593364883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4526 NW 58TH PLACE, GAINESVILLE, FL, 32653 |
Mail Address: | P.O. BOX 358870, GAINESVILLE, FL, 32635-8870 |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORNSTEIN BRUCE C | Director | 4526 NW 58TH PLACE, GAINESVILLE, FL, 32653 |
ORNSTEIN BRUCE C | Agent | 4526 N.W. 58TH PLACE, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-24 | 4526 N.W. 58TH PLACE, GAINESVILLE, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-15 | 4526 NW 58TH PLACE, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2011-08-15 | 4526 NW 58TH PLACE, GAINESVILLE, FL 32653 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-06 |
Reg. Agent Change | 2011-08-24 |
ANNUAL REPORT | 2011-01-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State