Search icon

COLLAZO, FERNANDEZ, & RICHARDS, M.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: COLLAZO, FERNANDEZ, & RICHARDS, M.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLAZO, FERNANDEZ, & RICHARDS, M.D.S., 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: 27 May 1997 (28 years ago)
Date of dissolution: 13 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2024 (8 months ago)
Document Number: P97000046287
FEI/EIN Number 650755753

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

Address: 1150 N 35TH AVE, #405, HOLLYWOOD, FL, 33021, US
Mail Address: 1150 N 35TH AVE, #405, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS JOANNE MD Secretary 1150 N 35TH AVE S-405, HOLLYWOOD, FL, 33021
RICHARDS JOANNE MD Treasurer 1150 N 35TH AVE S-405, HOLLYWOOD, FL, 33021
Richards Joanne Agent 1150 N 35TH AVE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141823 PREMIERE OBSTETRICS & GYNECOLOGY OF BROWARD ACTIVE 2017-12-27 2027-12-31 - 1150 N 35TH, SUITE 405, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-13 - -
REGISTERED AGENT NAME CHANGED 2023-01-31 Richards, Joanne -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2008-04-30 1150 N 35TH AVE, #405, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-02 1150 N 35TH AVE, #405, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-02 1150 N 35TH AVE, SUIT 405, HOLLYWOOD, FL 33021 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-13
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State