Search icon

SOUTH FLORIDA OB - GYN ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA OB - GYN ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA OB - GYN ASSOCIATES, 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: 02 May 1991 (34 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: S49403
FEI/EIN Number 650261609

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

Address: 600 N. Hiatus Road, Suite 101, PEMBROKE PINES, FL, 33026, US
Mail Address: 600 N. Hiatus Road, Suite 101, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS ROBERT D Director 600 N. Hiatus Road, PEMBROKE PINES, FL, 33026
FIELDS GLORIA Secretary 600 N. Hiatus Road, PEMBROKE PINES, FL, 33026
Fields Robert CDr. Agent 600 N. Hiatus Road, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148012 4 LIFE MEDICAL WEIGHT LOSS CLINICS EXPIRED 2009-08-19 2014-12-31 - 1951 SW 172ND AVE STE 300, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 600 N. Hiatus Road, Suite 101, PEMBROKE PINES, FL 33026 -
REINSTATEMENT 2018-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 600 N. Hiatus Road, Suite 101, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2018-05-10 Fields, Robert Carlton, Dr. -
CHANGE OF MAILING ADDRESS 2018-05-10 600 N. Hiatus Road, Suite 101, PEMBROKE PINES, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1994-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001075073 LAPSED 2010-19188-CACE-03 17TH JUDICIAL, BROWARD COUNTY 2010-11-16 2015-11-23 $210,426.23 NORTHERN TRUST NA, 1100 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FLORIDA 33301

Documents

Name Date
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-05-10
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State