Entity Name: | CROSSINGS OB-GYN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROSSINGS 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: | 23 Jun 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P97000055607 |
FEI/EIN Number |
593445194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 RED BUG LAKE ROAD, 290, OVIEDO, FL, 32765, US |
Mail Address: | 8000 RED BUG LAKE ROAD, 290, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS MD ERIC J | President | 1128 BRANTLEY ESTATES DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
EDWARDS ERIC J | Agent | 8000 RED BUG LAKE RD, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 8000 RED BUG LAKE RD, STE 290, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2008-04-10 | 8000 RED BUG LAKE ROAD, 290, OVIEDO, FL 32765 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-21 | 8000 RED BUG LAKE ROAD, 290, OVIEDO, FL 32765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State