Search icon

SPRINGS PEDIATRICS, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGS PEDIATRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRINGS PEDIATRICS, 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: 18 Mar 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000024028
FEI/EIN Number 650653576

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

Address: 2828 CROASDAILE DRIVE, DURHAM, NC, 27705, US
Mail Address: PENTA ADVISORY SERVICES, LLC, TWO NORTH CHARLES STREET, SUITE 400, BALTIMORE, MD, 21201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GOLDSTEIN CHARLES R CROD PENTA AD SV 2 N CHARLES ST STE 400, BALTIMORE, MD, 21201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-05-02 2828 CROASDAILE DRIVE, DURHAM, NC 27705 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 2828 CROASDAILE DRIVE, DURHAM, NC 27705 -
REGISTERED AGENT NAME CHANGED 1998-10-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1998-10-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-11
Reg. Agent Change 1998-10-14
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State