Search icon

RAJIV DHINGRA & RATNA DHINGRA, M.D.'S, P.A. - Florida Company Profile

Company Details

Entity Name: RAJIV DHINGRA & RATNA DHINGRA, M.D.'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAJIV DHINGRA & RATNA DHINGRA, M.D.'S, 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: 01 Apr 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2009 (16 years ago)
Document Number: G30682
FEI/EIN Number 592261825

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

Address: 935 ST. ANNES COURT, TARPON SPRINGS, FL, 34688, US
Mail Address: 935 ST. ANNES COURT, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHINGRA RATNA President 935 ST. ANNES COURT, TARPON SPRINGS, FL, 34688
DHINGRA, RAJIV Agent 935 ST. ANNES COURT, TARPON SPRINGS, FL, 34688
DHINGRA RATNA Director 935 ST. ANNES COURT, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 935 ST. ANNES COURT, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2016-03-08 935 ST. ANNES COURT, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 935 ST. ANNES COURT, TARPON SPRINGS, FL 34688 -
AMENDMENT 2009-08-18 - -
AMENDMENT 2009-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State