Search icon

GYNECOLOGY OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GYNECOLOGY OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GYNECOLOGY OF SOUTH FLORIDA, 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: 29 Sep 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000084407
FEI/EIN Number 650785890

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

Address: 100 NW 170 ST STE 402, NO MIAMI BEACH, FL, 33169
Mail Address: 100 NW 170 ST STE 402, NO MIAMI BEACH, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSMITH CHARLES President 100 NW 170 ST STE 402, NO MIAMI BEACH, FL, 33169
GOLDSMITH CHARLES Secretary 100 NW 170 ST STE 402, NO MIAMI BEACH, FL, 33169
GOLDSMITH CHARLES Treasurer 100 NW 170 ST STE 402, NO MIAMI BEACH, FL, 33169
GOLDSMITH CHARLES Director 100 NW 170 ST STE 402, NO MIAMI BEACH, FL, 33169
GOLDSMITH CHARLES Agent 100 NW 170 ST STE 402, NO MIAMI BEACH, FL, 33169
GOLDSMITH CHARLES Vice President 100 NW 170 ST STE 402, NO MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-03-13
Domestic Profit Articles 1997-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State