Entity Name: | OB-GYN HEALTH CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OB-GYN HEALTH CENTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 May 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2015 (10 years ago) |
Document Number: | P98000045614 |
FEI/EIN Number |
593508060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1407050644 | 2007-06-12 | 2008-02-14 | 1445 DUNN AVE, DAYTONA BEACH, FL, 321141437, US | 1445 DUNN AVE, DAYTONA BEACH, FL, 321141437, US | |||||||||||||
|
Phone | +1 386-258-0123 |
Authorized person
Name | JOHN C MEYERS |
Role | PRESIDENT |
Phone | 3862580123 |
Taxonomy
Taxonomy Code | 207V00000X - Obstetrics & Gynecology Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MEYERS JOHN M | President | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114 |
MEYERS JOHN M | Treasurer | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114 |
DASILVA CHRISTINE M | Vice President | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114 |
DASILVA CHRISTINE M | Secretary | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114 |
BROWN TERRY | Agent | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-13 | BROWN, TERRY | - |
REINSTATEMENT | 2015-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-06 | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-23 | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2009-06-23 | 769 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL 32114 | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1998-05-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State