Search icon

JOSEPH M. CHERIAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH M. CHERIAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH M. CHERIAN, 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 Jun 1981 (44 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F39366
FEI/EIN Number 592099103

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

Address: 5952 BERRYHILL RD., MILTON, FL, 32570
Mail Address: 5952 BERRYHILL RD., MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH M. CHERIAN, MD, PA PROFIT SHARING PLAN 2010 592099103 2012-01-10 JOSEPH M. CHERIAN, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 621111
Sponsor’s telephone number 8506230323
Plan sponsor’s address 5952 BERRYHILL ROAD, MILTON, FL, 32570

Plan administrator’s name and address

Administrator’s EIN 592099103
Plan administrator’s name JOSEPH M. CHERIAN, M.D., P.A.
Plan administrator’s address 5952 BERRYHILL ROAD, MILTON, FL, 32570
Administrator’s telephone number 8506230323

Signature of

Role Plan administrator
Date 2012-01-10
Name of individual signing JOSEPH M. CHERIAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-10
Name of individual signing JOSEPH M. CHERIAN
Valid signature Filed with authorized/valid electronic signature
JOSEPH M. CHERIAN, MD, PA PROFIT SHARING PLAN 2009 592099103 2011-01-20 JOSEPH M. CHERIAN, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 621111
Sponsor’s telephone number 8506230323
Plan sponsor’s address 5952 BERRYHILL ROAD, MILTON, FL, 32570

Plan administrator’s name and address

Administrator’s EIN 592099103
Plan administrator’s name JOSEPH M. CHERIAN, M.D., P.A.
Plan administrator’s address 5952 BERRYHILL ROAD, MILTON, FL, 32570
Administrator’s telephone number 8506230323

Signature of

Role Plan administrator
Date 2011-01-20
Name of individual signing JOSEPH M. CHERIAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-20
Name of individual signing JOSEPH M. CHERIAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHERIAN ANNIE President 5475 OAKMONT DR, PACE, FL, 32571
CHERIAN ANNIE Director 5475 OAKMONT DR, PACE, FL, 32571
CHERIAN SUNIL J Vice President 799 PIEDMONT DR APT 2, ATLANTA, GA, 30308
CHERIAN SINDHU Secretary 3249 NW 56TH ST, SEATTLE, WA, 98107
CHERIAN SINDHU Treasurer 3249 NW 56TH ST, SEATTLE, WA, 98107
CHERIAN ANNIE Agent 5475 OAKMONT DR, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-01-13 CHERIAN, ANNIE -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 5952 BERRYHILL RD., MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2004-04-05 5952 BERRYHILL RD., MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-01 5475 OAKMONT DR, PACE, FL 32571 -
NAME CHANGE AMENDMENT 1989-12-20 JOSEPH M. CHERIAN, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State