Search icon

TANG VAN NGUYEN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: TANG VAN NGUYEN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANG VAN NGUYEN, 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: 05 Nov 1987 (37 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K01163
FEI/EIN Number 592733974

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

Address: 924N MILLS AVE, B, ORLANDO, FL, 32803
Mail Address: 429 W VINE STREET, KISSIMMEE, FL, 34741, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN, TANG VAN MD Director 429 W VINE STREET, KISSIMMEE, FL
NGUYEN TANG V Agent 429 W VINE STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1995-07-05 924N MILLS AVE, B, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 1995-07-05 429 W VINE STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 1995-07-05 NGUYEN, TANG V -
CHANGE OF PRINCIPAL ADDRESS 1992-07-09 924N MILLS AVE, B, ORLANDO, FL 32803 -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State