Search icon

RENE AB. CAPULONG, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RENE AB. CAPULONG, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENE AB. CAPULONG, 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: 01 Nov 1977 (47 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 550111
FEI/EIN Number 591778097

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

Mail Address: P.O. Box 310, DeLeon Springs, FL, 32130, US
Address: 2511 Junior Street, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPULONG, RENE AB Agent 2511 Junior Street, Orange City, FL, 32763
CAPULONG RENE AB President P.O. Box 310, DeLeon Springs, FL, 32130
CAPULONG RENE AB Secretary P.O. Box 310, DeLeon Springs, FL, 32130
CAPULONG RENE AB Treasurer P.O. Box 310, DeLeon Springs, FL, 32130
CAPULONG RENE AB Director P.O. Box 310, DeLeon Springs, FL, 32130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 2511 Junior Street, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 2511 Junior Street, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2014-04-07 2511 Junior Street, Orange City, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000592595 TERMINATED 1000000306088 VOLUSIA 2012-08-28 2032-09-12 $ 1,653.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J03900017368 TERMINATED 1988-10586CIDL 7TH JUD CIR CRT- VOLUSIA CO FL 2003-10-20 2008-12-05 $32511.83 MEDICAL DIAGNOSTIC ULTRA SOUND SERVICES, INC, POST OFFICE BOX 351639, PALM COAST, FL 32135

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State