Search icon

SOUTH BROWARD OB-GYN IPA, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BROWARD OB-GYN IPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BROWARD OB-GYN IPA, 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: 09 Feb 1996 (29 years ago)
Date of dissolution: 29 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2009 (16 years ago)
Document Number: P96000012673
FEI/EIN Number 650688319

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

Address: 2900 COPORATE WAY, HOLLYWOOD, FL, 33025
Mail Address: 2900 COPORATE WAY, HOLLYWOOD, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENEREO MIGUEL Director C/O MIH, 2900 CORPORATE WAY, MIRAMAR, FL, 33025
FIELDS ROBERT C Director C/O MIH, 2900 CORPORATE WAY, MIRAMAR, FL, 33025
RICHARDS JOANNE Director 1150 N 35TH AVE, HOLLYWOOD, FL, 33021
BARBER GARY Agent 3329 JOHNSON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 3329 JOHNSON STREET, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 2900 COPORATE WAY, HOLLYWOOD, FL 33025 -
CHANGE OF MAILING ADDRESS 2003-04-07 2900 COPORATE WAY, HOLLYWOOD, FL 33025 -
REINSTATEMENT 1997-12-09 - -
REGISTERED AGENT NAME CHANGED 1997-12-09 BARBER, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1996-08-12 - -

Documents

Name Date
Voluntary Dissolution 2009-04-29
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State