Entity Name: | SURESH DESAI, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURESH DESAI, 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: | 17 Jun 1986 (39 years ago) |
Document Number: | J19633 |
FEI/EIN Number |
592699211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 317 OCEAN SHORE BLVD, ORMOND BCH., FL, 32176, US |
Mail Address: | 317 OCEAN SHORE BLVD, ORMOND BCH., FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESAI SURESH | Director | 317 OCEAN SHORE BLVD, ORMOND BCH., FL, 32176 |
DESAI SURESH | President | 317 OCEAN SHORE BLVD, ORMOND BCH., FL, 32176 |
DESAI SURESH | Secretary | 317 OCEAN SHORE BLVD, ORMOND BCH., FL, 32176 |
DESAI SURESH | Treasurer | 317 OCEAN SHORE BLVD, ORMOND BCH., FL, 32176 |
ABRAHAM ROBERT | Agent | 568 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 317 OCEAN SHORE BLVD, ORMOND BCH., FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 317 OCEAN SHORE BLVD, ORMOND BCH., FL 32176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 568 PELICAN BAY DRIVE, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-31 | ABRAHAM, ROBERT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State