Search icon

THE PEDIATRIC OFFICE, P.A. - Florida Company Profile

Company Details

Entity Name: THE PEDIATRIC OFFICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PEDIATRIC OFFICE, 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: 07 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000031957
FEI/EIN Number 650910307

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

Address: 14201 W SUNRISE BOULEVARD, SUITE 107, SUNRISE, FL, 33323, US
Mail Address: 14201 W SUNRISE BOULEVARD, SUITE 107, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLE MICHAEL President 8941 S. LAKE DASHA DR., PLANTATION, FL, 33324
THE HALLE LAW FIRM PA Agent 3101 N FED HWY STE 401, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 14201 W SUNRISE BOULEVARD, SUITE 107, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2011-03-17 14201 W SUNRISE BOULEVARD, SUITE 107, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 3101 N FED HWY STE 401, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2006-05-04 THE HALLE LAW FIRM PA -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000150937 TERMINATED 1000000577352 BROWARD 2014-01-23 2024-01-29 $ 363.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State