Search icon

RICARDO ALONSO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RICARDO ALONSO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICARDO ALONSO, 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: 30 Jul 1986 (39 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: J26719
FEI/EIN Number 592696209

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

Address: 1925 E. MICHIGAN STREET, ORLANDO, FL, 32806
Mail Address: 1925 E. MICHIGAN STREET, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO, RICARDO Director 1925 E MICHIGAN AVENUE, ORLANDO, FL
ALONSO, RICARDO President 1925 E MICHIGAN AVENUE, ORLANDO, FL
ALONSO, RICARDO Agent 1925 E. MICHIGAN STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-02 1925 E. MICHIGAN STREET, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 1990-03-02 1925 E. MICHIGAN STREET, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-02 1925 E. MICHIGAN STREET, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-17

Date of last update: 03 May 2025

Sources: Florida Department of State