Search icon

PRADEEP MATHUR, M.D., P.A.

Company Details

Entity Name: PRADEEP MATHUR, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1982 (42 years ago)
Date of dissolution: 20 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: G01863
FEI/EIN Number 59-2219691
Address: 1493 Shadwell Circle, Lake Mary, FL 32746
Mail Address: 1493 Shadwell Circle, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588855431 2007-08-06 2007-08-06 999 S VOLUSIA AVE, ORANGE CITY, FL, 327636564, US 999 S VOLUSIA AVE, ORANGE CITY, FL, 327636564, US

Contacts

Phone +1 386-775-7001
Fax 3867742561

Authorized person

Name DR. PRADEEP MATHUR
Role OWNER
Phone 3867757001

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME38056
State FL
Is Primary Yes

Agent

Name Role Address
MATHUR, PRADEEP, M.D., P.A. Agent 1493 Shadwell Circle, Lake Mary, FL 32746

President

Name Role Address
MATHUR, PRADEEP President 1493 Shadwell Circle, Lake Mary, FL 32746

Treasurer

Name Role Address
MATHUR, PRADEEP Treasurer 1493 Shadwell Circle, Lake Mary, FL 32746

Director

Name Role Address
MATHUR, PRADEEP Director 1493 Shadwell Circle, Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 1493 Shadwell Circle, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2020-05-11 1493 Shadwell Circle, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 1493 Shadwell Circle, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2003-02-21 MATHUR, PRADEEP, M.D., P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-20
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-08-31

Date of last update: 05 Feb 2025

Sources: Florida Department of State