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 |
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 |
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 |
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 | - | - |
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 |
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