Entity Name: | PATRICE C. MACK M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PATRICE C. MACK 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2024 (6 months ago) |
Document Number: | 639162 |
FEI/EIN Number |
591942879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7013 Mill Run Circle, NAPLES, FL, 34109, US |
Mail Address: | 7013 Mill Run Circle, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACK PATRICE CDr. | President | 7013 MILL RUN CICLE, NAPLES, FL, 34109 |
Patrice C Mack MD PA | Agent | 7013 Mill Run Circle, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-16 | 7013 Mill Run Circle, NAPLES, FL 34109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 7013 Mill Run Circle, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 7013 Mill Run Circle, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-07 | Patrice C Mack MD PA | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State