Search icon

NORTH RIDGE EMERGENCY PHYSICIANS, P.A. - Florida Company Profile

Company Details

Entity Name: NORTH RIDGE EMERGENCY PHYSICIANS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH RIDGE EMERGENCY PHYSICIANS, 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: 01 May 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: S50037
FEI/EIN Number 621465720

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

Address: 2240 SE 8TH STREET, POMPANO BEACH, FL, 33062, US
Mail Address: 2240 SE 8TH STREET, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOL, CURRIN President 2240 SE 8TH STREET, POMPANO BEACH, FL, 33062
DUKE, ALISA S. Agent 200 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 2240 SE 8TH STREET, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1996-04-26 2240 SE 8TH STREET, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2014-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State