Search icon

FORT MYERS' PHYSICIAN, P.A. - Florida Company Profile

Company Details

Entity Name: FORT MYERS' PHYSICIAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORT MYERS' PHYSICIAN, 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: 09 Jun 1992 (33 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: V42281
FEI/EIN Number 650338509

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

Address: 11724 Foxhill Rd, N Ft Myers, FL, 33917, US
Mail Address: 11724 Foxhill Rd, N FT Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILLAM Julia L President 11724 Foxhill Rd, N Ft Myers, FL, 33917
Kagan Elizabeth PEsq. Agent 8191 College parkway, Ft Myers, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 11724 Foxhill Rd, N Ft Myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2016-03-31 11724 Foxhill Rd, N Ft Myers, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 8191 College parkway, Suite 303, Ft Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Kagan, Elizabeth P, Esq. -
REINSTATEMENT 1994-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State