Search icon

BRIDGEWATER OB-GYN, P.A. - Florida Company Profile

Company Details

Entity Name: BRIDGEWATER OB-GYN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDGEWATER OB-GYN, P.A. 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: 13 May 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000043495
FEI/EIN Number 593448688

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

Address: 2300 PARK AVENUE, SUITE 205, ORANGE PARK, FL, 32073
Mail Address: 2300 PARK AVENUE, SUITE 205, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGEWATER RICHARD L Director 2300 PARK AVENUE, ORANGE PARK, FL, 32073
BRIDGEWATER RICHARD L Agent 2300 PARK AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 2300 PARK AVE, ORANGE PARK, FL 32073 -
REINSTATEMENT 2004-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-01-04 2300 PARK AVENUE, SUITE 205, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1999-01-04 2300 PARK AVENUE, SUITE 205, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000261397 ACTIVE 1000000460730 CLAY 2013-01-24 2033-01-30 $ 1,490.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2004-01-22
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-28
REINSTATEMENT 2000-11-08
ANNUAL REPORT 1999-09-20
REINSTATEMENT 1999-01-04
Domestic Profit Articles 1997-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State