Search icon

JAMES S. MALANDRO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JAMES S. MALANDRO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES S. MALANDRO, 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: 03 Mar 1980 (45 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 659092
FEI/EIN Number 591972071

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

Address: 2140 NORTH 52 AVENUE, C/O JAMES S. MALANDRO, M.D., HOLLYWOOD, FL, 33021
Mail Address: 2140 NORTH 52 AVENUE, C/O JAMES S. MALANDRO, M.D., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALANDRO PAMELA Director 2140 N.E. 52 AVENUE, HOLLYWOOD, FL, 33021
MALANDRO, JAMES S. Agent 2140 NORTH 52 AVENUE, HOLLYWOOD, FL, 33021
MALANDRO, JAMES S. President 2140 N. 52 AVE., HOLLYWOOD, FL
MALANDRO, JAMES S. Secretary 2140 N. 52 AVE., HOLLYWOOD, FL
MALANDRO, JAMES S. Director 2140 N. 52 AVE., HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1989-12-28 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-08-30
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State