Search icon

M.G. MASSOUMI, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: M.G. MASSOUMI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.G. MASSOUMI, M.D., 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: 12 May 1977 (48 years ago)
Date of dissolution: 29 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: 533588
FEI/EIN Number 591748324

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

Address: 1500 N. DIXIE HWY, SUITE 104, WEST PALM BCH, FL, 33401
Mail Address: P.O. BOX 2585, PALM BEACH, FL, 33480, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSOUMI, ROSHAN Z. TDSV 1500 N. DIXIE HWY #104, WEST PALM BCH, FL
MASSOUMI, M. G. Director 1500 N. DIXIE HWY #104, WEST PALM BCH FL
MASSOUMI, M. G. President 1500 N. DIXIE HWY #104, WEST PALM BCH FL
MASSOUMI, ROSHAN Z. Agent 2660 South Ocean Blvd., PALM BCH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 2660 South Ocean Blvd., Suite 704-S, PALM BCH, FL 33480 -
CHANGE OF MAILING ADDRESS 2013-02-27 1500 N. DIXIE HWY, SUITE 104, WEST PALM BCH, FL 33401 -

Documents

Name Date
Voluntary Dissolution 2016-08-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State