Entity Name: | MARK LAMET, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARK LAMET, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2004 (20 years ago) |
Document Number: | M04319 |
FEI/EIN Number |
592440295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4350 SHERIDAN ST, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4350 SHERIDAN ST, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK LAMET, M.D., P.A. PROFIT SHARING PLAN | 2011 | 592440295 | 2012-11-05 | MARK LAMET, M.D., P.A. | 15 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592440295 |
Plan administrator’s name | MARK LAMET, M.D., P.A. |
Plan administrator’s address | 1150 NORTH 35 AVENUE, SUITE 445, HOLLYWOOD, FL, 330215430 |
Administrator’s telephone number | 9549617771 |
Signature of
Role | Plan administrator |
Date | 2012-11-05 |
Name of individual signing | MARK LAMET, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1987-07-01 |
Business code | 621111 |
Sponsor’s telephone number | 9549617771 |
Plan sponsor’s address | 1150 NORTH 35 AVENUE, SUITE 445, HOLLYWOOD, FL, 330215430 |
Plan administrator’s name and address
Administrator’s EIN | 592440295 |
Plan administrator’s name | MARK LAMET, M.D., P.A. |
Plan administrator’s address | 1150 NORTH 35 AVENUE, SUITE 445, HOLLYWOOD, FL, 330215430 |
Administrator’s telephone number | 9549617771 |
Signature of
Role | Plan administrator |
Date | 2011-10-03 |
Name of individual signing | MARK LAMET, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1987-07-01 |
Business code | 621111 |
Sponsor’s telephone number | 9549617771 |
Plan sponsor’s address | 1150 NORTH 35 AVENUE, SUITE 445, HOLLYWOOD, FL, 330215430 |
Plan administrator’s name and address
Administrator’s EIN | 592440295 |
Plan administrator’s name | MARK LAMET, M.D., P.A. |
Plan administrator’s address | 1150 NORTH 35 AVENUE, SUITE 445, HOLLYWOOD, FL, 330215430 |
Administrator’s telephone number | 9549617771 |
Signature of
Role | Plan administrator |
Date | 2010-12-02 |
Name of individual signing | MARK LAMET, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LAMET MARK | Director | 3814 N 41ST AVENUE, HOLLYWOOD, FL, 33021 |
CUMMINGS PAUL M | Agent | 1428 BRICKELL AVENUE, MIAMI, FL, 33131 |
LAMET MARK | President | 3814 N 41ST AVENUE, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08175700106 | THE CENTER FOR GASTROINTESTINAL DISORDERS | ACTIVE | 2008-06-23 | 2028-12-31 | - | 4350 SHERIDAN ST STE 101, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-10 | 4350 SHERIDAN ST, SUITE 101, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2024-07-10 | 4350 SHERIDAN ST, SUITE 101, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2004-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-18 | 1428 BRICKELL AVENUE, 4TH FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2000-10-18 | CUMMINGS, PAUL MESQ. | - |
NAME CHANGE AMENDMENT | 1996-02-28 | MARK LAMET, M.D., P.A. | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1993-01-26 | CENTER FOR GASTROINTESTINAL DISORDERS, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000095891 | ACTIVE | 2022-CA-003670 DIV. A | 13TH JUDICIAL CIRCUIT, FLORIDA | 2024-01-12 | 2029-02-20 | $402487.30 | FEINERMAN ANESTHESIA, PA, 3906 WEST OBISPO STREET, TAMPA, FL 33629 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK LAMET, M. D., P. A., Appellant(s) v. FEINERMAN ANETHESIA, P. A., Appellee(s). | 2D2024-0402 | 2024-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARK LAMET, M.D., P.A. |
Role | Appellant |
Status | Active |
Representations | LAWRENCE RICHARD METSCH, ESQ. |
Name | FEINERMAN ANETHESIA, P. A. |
Role | Appellee |
Status | Active |
Representations | BRUCE A. GOODMAN, ESQ. |
Name | HON. CHERYL THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-04-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | MARK LAMET, M. D., P. A. |
Docket Date | 2024-03-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THOMAS - 794 PAGES REDACTED |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2024-02-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2024-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | MARK LAMET, M. D., P. A. |
Docket Date | 2024-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-02-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-07-10 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State