Search icon

CEDARWOOD PHYSICIANS, INC. - Florida Company Profile

Company Details

Entity Name: CEDARWOOD PHYSICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDARWOOD PHYSICIANS, 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: 19 Aug 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000069356
FEI/EIN Number 593407960

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

Address: 4022 BLANDING BLVD., JACKSONVILLE, FL, 32210
Mail Address: 4022 BLANDING BLVD., JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAHAN STEPHEN Director 4022 BLANDING BLVD., JACKSONVILLE, FL, 32210
MONAHAN STEPHEN Officer 4022 BLANDING BLVD., JACKSONVILLE, FL, 32210
MONAHON STEPHEN M Agent 4022 BLANDING BV, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-19 4022 BLANDING BV, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2001-06-19 MONAHON, STEPHEN M -
REINSTATEMENT 2000-04-27 - -
NAME CHANGE AMENDMENT 2000-04-27 CEDARWOOD PHYSICIANS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2001-06-19
REINSTATEMENT 2000-04-27
Name Change 2000-04-27
REINSTATEMENT 1998-02-09
DOCUMENTS PRIOR TO 1997 1996-08-19

Date of last update: 02 May 2025

Sources: Florida Department of State