Search icon

M. A. HAJIANPOUR, M.D., P.A. - Florida Company Profile

Company Details

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

M. A. HAJIANPOUR, 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: 12 May 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K87872
FEI/EIN Number 650154716

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

Address: 4850 W OAKLAND PARK BLVD, STE 201, LAUDERDAEL LAKES, FL, 33313, US
Mail Address: 4840 W OAKLAND PARK BLVD, STE 201, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAJIANPOUR M A MD President 4850 W OAKLAND PK 201, LAUDERDALE LAKES, FL, 33313
FEANNY MICAHEL P MD Director 4850 W OAKLAND PARK BLVD STE 201, LAUDERDALE LAKES, FL
HAJIANPOUR M A Agent 4850 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-11 4850 W OAKLAND PARK BLVD, STE 201, LAUDERDAEL LAKES, FL 33313 -
REGISTERED AGENT NAME CHANGED 1995-07-11 HAJIANPOUR, M A -
REGISTERED AGENT ADDRESS CHANGED 1995-07-11 4850 W OAKLAND PARK BLVD, STE 201, LAUDERDALE LAKES, FL 33313 -
CHANGE OF MAILING ADDRESS 1995-07-11 4850 W OAKLAND PARK BLVD, STE 201, LAUDERDAEL LAKES, FL 33313 -
NAME CHANGE AMENDMENT 1995-02-15 M. A. HAJIANPOUR, M.D., P.A. -
NAME CHANGE AMENDMENT 1994-05-02 TOTAL ORTHOPEDIC CARE, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000106968 LAPSED 92-20363 CACE (11) 17TH JUDICIAL CIRCUIT COURT 2005-05-11 2011-05-17 $4,037,858.47 KHOSROW MALEKI, M.D. AND KHOSROW MALEKI, P.A., C/O J. P. KAISER ESQ., 9825 W. SAMPLE RD, SUITE 201, CORAL SPRINGS, FL 33065

Documents

Name Date
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State