Search icon

RODRIGO G. HIDALGO M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RODRIGO G. HIDALGO M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODRIGO G. HIDALGO 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: 23 Sep 1980 (45 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 688572
FEI/EIN Number 592025753

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

Address: 117 SUNSET DR, NOKOMIS, FL, 34275
Mail Address: 117 SUNSET DR, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DULMER, JOHN J JR Agent 229 PENSACOLA RD, VENICE, FL, 33595
HIDALGO, RODRIGO President 117 SUNSET DR, NOKOMIS, FL, 34275
HIDALGO, RODRIGO Secretary 117 SUNSET DR, NOKOMIS, FL, 34275
HIDALGO, RODRIGO Director 117 SUNSET DR, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-29 117 SUNSET DR, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2003-08-29 117 SUNSET DR, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 1989-02-14 229 PENSACOLA RD, VENICE, FL 33595 -

Documents

Name Date
ANNUAL REPORT 2003-08-29
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State