Search icon

RAMULU ELIGETI, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RAMULU ELIGETI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMULU ELIGETI, 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: 16 Aug 1982 (43 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: F96375
FEI/EIN Number 592216443

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

Address: 1609 SW 17th Street, OCALA, FL, 34471-7034, US
Mail Address: 5441 SW 30th Ave, OCALA, FL, 34471, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eligeti Ramulu Director 1609 SW 17th Street, OCALA, FL, 34471
Eligeti Ramulu President 1609 SW 17th Street, OCALA, FL, 34471
ELIGETI, RAMULU, M.D. Agent 1609 SW 17th Street, OCALA, FL, 344717034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 1609 SW 17th Street, OCALA, FL 34471-7034 -
CHANGE OF MAILING ADDRESS 2015-03-03 1609 SW 17th Street, OCALA, FL 34471-7034 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 1609 SW 17th Street, OCALA, FL 34471-7034 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State