Search icon

MEDICAL OFFICE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL OFFICE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL OFFICE PROPERTIES, 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: 27 Jan 1997 (28 years ago)
Date of dissolution: 03 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: P97000009558
FEI/EIN Number 593424193

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

Address: 661 BLANDING BLVD., PMB 280, STE 103, ORANGE PARK, FL, 32073, US
Mail Address: 661 BLANDING BLVD., PMB 280, STE 103, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHWICK WALTER I President 4708 PRINCE EDWARD ROAD, JACKSONVILLE, FL, 32210
SMITHWICK WALTER I Vice President 4708 PRINCE EDWARD ROAD, JACKSONVILLE, FL, 32210
SMITHWICK CORNELIA C Treasurer 4708 PRINCE EDWARD ROAD, JACKSONVILLE, FL, 32210
TULLIS GARY Agent 87090 HUNTER CREEK DRIVE SOUTH, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 87090 HUNTER CREEK DRIVE SOUTH, JACKSONVILLE, FL 32256 -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 661 BLANDING BLVD., PMB 280, STE 103, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2007-04-25 661 BLANDING BLVD., PMB 280, STE 103, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2007-04-25 TULLIS, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-08-02 - -

Documents

Name Date
Voluntary Dissolution 2011-05-03
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-09
REINSTATEMENT 2008-11-03
REINSTATEMENT 2007-04-25
REINSTATEMENT 2001-08-02
ANNUAL REPORT 1999-05-24
ANNUAL REPORT 1998-01-20
Domestic Profit Articles 1997-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State