Entity Name: | FLORIDA FOOT AND ANKLE SPECIALIST PROFESSIONAL ASSOCIATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA FOOT AND ANKLE SPECIALIST PROFESSIONAL ASSOCIATION 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: | 02 Jan 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P98000000732 |
FEI/EIN Number |
593027964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4106 LAKE MARY BOULEVARD, STE 125, LAKE MARY, FL, 32746 |
Mail Address: | 4106 LAKE MARY BOULEVARD, STE 125, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON CHRISOPHER | President | 4106 W LAKE MARY BLVD # 125, LAKE MARY, FL, 32746 |
MASON CHRIS | Agent | 4106 LAKE MARY BOULEVARD, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-17 | 4106 LAKE MARY BOULEVARD, STE 125, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-22 | 4106 LAKE MARY BOULEVARD, STE 125, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-07-17 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State