Search icon

SIDNEY N. INDGIN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: SIDNEY N. INDGIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDNEY N. INDGIN, 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 Oct 1980 (45 years ago)
Date of dissolution: 17 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2014 (10 years ago)
Document Number: 683759
FEI/EIN Number 592038091

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

Address: 5008 SW 72ND AVE., MIAMI, FL, 33155, US
Mail Address: 5008 SW 72ND AVE., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INDGIN, SIDNEY N, M D PA Manager 5008 SW 72ND AVE., MIAMI, FL, 33155
Indgin Sidney NDr. Agent 5008 SW 72ND AVE., MIAMI, FL, 33155
INDGIN, SIDNEY N, M D PA Director 5008 SW 72ND AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-17 - -
REGISTERED AGENT NAME CHANGED 2013-01-23 Indgin, Sidney N, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 5008 SW 72ND AVE., MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-14 5008 SW 72ND AVE., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-08-14 5008 SW 72ND AVE., MIAMI, FL 33155 -

Documents

Name Date
Voluntary Dissolution 2014-12-17
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-08
Reg. Agent Change 2008-09-19
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State