Search icon

FLORIDA PODIATRY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PODIATRY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PODIATRY SERVICES, 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: 24 Dec 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000103234
FEI/EIN Number 593415772

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

Address: 1130 NE 87TH STREET, MIAMI, FL, 33138
Mail Address: P O BOX 14036, GAINESVILLE, FL, 32604, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT JOHN President 1130 NE 87 ST, MIAMI, FL, 33138
DAVENPORT JOHN Director 1130 NE 87 ST, MIAMI, FL, 33138
BARON IRA S Vice President P O BOX 14036 N/A, GAINESVILLE, FL, 32604
BARON IRA S Treasurer P O BOX 14036 N/A, GAINESVILLE, FL, 32604
BARON IRA S Director P O BOX 14036 N/A, GAINESVILLE, FL, 32604
WARNOCK TODD C Vice President 1130 N.E. 87TH STREET, MIAMI, FL, 33138
WARNOCK TODD C Director 1130 N.E. 87TH STREET, MIAMI, FL, 33138
WARD PETER H Agent 4001 NEWBERRY ROAD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-04-09 1130 NE 87TH STREET, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 1997-04-09
Domestic Profit Articles 1996-12-24
DOCUMENTS PRIOR TO 1997 1996-12-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State