Search icon

H M PATEL BDS MDS P. A. - Florida Company Profile

Company Details

Entity Name: H M PATEL BDS MDS P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H M PATEL BDS MDS 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 Apr 1989 (36 years ago)
Date of dissolution: 26 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: K84216
FEI/EIN Number 650113389

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

Address: 2201 C S.10TH STREET, FORT PIERCE, FL, 34950, US
Mail Address: 412 SW THISTLE TRAIL, PORT ST LUCIE, FL, 34953, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL, H.M. Director 412 SW THISTLE TRAIL, PORT ST.LUCIE, FL, 34953
PATEL, USHA Director 412 SW THISTLE TRAIL, PORT ST.LUCIE, FL, 34953
PATEL, H M Agent 412 SW THISTLE TRAIL, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 2201 C S.10TH STREET, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2006-01-30 2201 C S.10TH STREET, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 412 SW THISTLE TRAIL, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
Voluntary Dissolution 2012-04-26
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State