Search icon

DARSHAN AGGARWAL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DARSHAN AGGARWAL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARSHAN AGGARWAL, 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: 16 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 1994 (31 years ago)
Document Number: F85583
FEI/EIN Number 592198642

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

Address: 1500 Village Green Drive, Port Saint Lucie, FL, 34952, US
Mail Address: P. O. BOX 15129, FORT PIERCE, FL, 34979, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARSHAN, AGGARWAL, MD Agent 1500 Village Green Dr, Port Saint Lucie, FL, 34952
Aggarwal Darshan President 1500 Village Green Drive, Port Saint Lucie, FL, 34952
Aggarwal Darshan Director 1500 Village Green Drive, Port Saint Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1500 Village Green Dr, Port Saint Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1500 Village Green Drive, Port Saint Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2006-02-07 1500 Village Green Drive, Port Saint Lucie, FL 34952 -
REINSTATEMENT 1994-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State