Search icon

MARIA JOSEFINA LAGADE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARIA JOSEFINA LAGADE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA JOSEFINA LAGADE, 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: 06 Sep 1978 (47 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 585571
FEI/EIN Number 591848934

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

Address: 2613 SWEETWATER COUNTRY CLUB DRIVE, APOPKA, FL, 32712
Mail Address: 2613 SWEETWATER COUNTRY CLUB DRIVE, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGADE, MARIA JOSEFINA President 2613 SWEETWATER C.CL.DR., APOPKA, FL
LAGADE, MARIA JOSEFINA Director 2613 SWEETWATER C.CL.DR., APOPKA, FL
LAGADE,MARIA JOSEFINA Agent 2613 SWEETWATER COUNTRY CLUB DR., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1988-02-23 2613 SWEETWATER COUNTRY CLUB DRIVE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 1988-02-23 2613 SWEETWATER COUNTRY CLUB DRIVE, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-09-08
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State