Search icon

ARTHRITIS CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: ARTHRITIS CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTHRITIS CENTER, 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: 28 Sep 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K34893
FEI/EIN Number 593347217

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

Address: 580 W 8TH ST, SUITE 8005, JACKSONVILLE, FL, 32209
Mail Address: 580 W 8TH ST, SUITE 8005, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOFTI, AYMAN Director 580 W. 8TH ST., #8005, JACKSONVILLE, FL
MOFTI, AYMAN Agent 580 WEST 8TH STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1995-07-27 ARTHRITIS CENTER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1992-02-18 580 WEST 8TH STREET, SUITE 8005, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-04 580 W 8TH ST, SUITE 8005, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 1991-03-04 580 W 8TH ST, SUITE 8005, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 1988-10-13 MOFTI, AYMAN -

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State