Search icon

FPIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FPIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FPIC SERVICES, 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: 16 Jan 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000005255
FEI/EIN Number 593487751

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

Address: 1000 RIVERSIDE AVENUE, 8TH FLOOR, JACKSONVILLE, FL, 32204
Mail Address: 225 WATER STREET, STE 1400, JACKSONVILLE, FL, 32202
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORPE KIM D Treasurer 225 WATER ST SUITE 1400, JACKSONVILLE, FL, 32202
BYERS JOHN R Director 225 WATER STREET SUITE 1400, JACKSONVILLE, FL, 32202
BYERS JOHN R Vice President 225 WATER STREET SUITE 1400, JACKSONVILLE, FL, 32202
BYERS JOHN R President 225 WATER STREET SUITE 1400, JACKSONVILLE, FL, 32202
BYERS JOHN R Secretary 225 WATER STREET SUITE 1400, JACKSONVILLE, FL, 32202
BAGBY RICHARD J Director 4138 SHORECREST ROAD, ORLANDO, FL, 32804
HARTY-GOLDER BARBARA Director 23 WEBB STREET, OSPREY, FL, 34229
SHADY-KING BECKETT Director 23 WEBB STREET, OSPREY, FL, 34229
PARKS PEGGY D Assistant Secretary 225 WATER ST SUITE 1400, JACKSONVILLE, FL, 32202
GOES COWN ROBERTA Agent 225 WATER STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-02-17 1000 RIVERSIDE AVENUE, 8TH FLOOR, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2002-03-11 GOES COWN, ROBERTA -
CHANGE OF PRINCIPAL ADDRESS 2001-07-13 1000 RIVERSIDE AVENUE, 8TH FLOOR, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-18 225 WATER STREET, SUITE 1400, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-11
Reg. Agent Change 2001-07-13
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-01
Domestic Profit 1998-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State