Search icon

DUCARMEL AUGUSTIN, M.D., P.A. - Florida Company Profile

Company Details

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

DUCARMEL AUGUSTIN, 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: 11 Aug 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 1998 (27 years ago)
Document Number: M93953
FEI/EIN Number 650068271

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

Address: 7366 NW 116 LANE, PARKLAND, FL, 33076, US
Mail Address: 7366 NW 116 LANE, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUCARMEL AUGUSTIN, MD, PA CASH BALANCE PLAN 2023 650068271 2024-08-21 DUCARMEL AUGUSTIN, M.D., P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549710330
Plan sponsor’s address 100 N. STATE ROAD 7, SUITE 204, MARGATE, FL, 33063
DUCARMEL AUGUSTIN, M.D. P.A. 401(K) PLAN 2023 650068271 2024-03-21 DUCARMEL AUGUSTIN, M.D., P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9549710330
Plan sponsor’s address 100 N STATE ROAD 7 SUITE 204, MARGATE, FL, 33063
DUCARMEL AUGUSTIN, M.D. P.A. 401(K) PLAN 2022 650068271 2023-05-08 DUCARMEL AUGUSTIN, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9549710330
Plan sponsor’s address 100 N STATE ROAD 7 SUITE 204, MARGATE, FL, 33063
DUCARMEL AUGUSTIN, M.D. P.A. 401(K) PLAN 2021 650068271 2022-10-03 DUCARMEL AUGUSTIN, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9549710330
Plan sponsor’s address 100 N STATE ROAD 7 SUITE 204, MARGATE, FL, 33063
DUCARMEL AUGUSTIN, M.D.,P.A. CASH BALANCE PLAN 2020 650068271 2021-08-21 DUCARMEL AUGUSTIN, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549710330
Plan sponsor’s address 100 N. STATE ROAD 7, SUITE 204, MARGATE, FL, 33063

Signature of

Role Plan administrator
Date 2021-08-21
Name of individual signing DUCARMEL AUGUSTIN, MD
Valid signature Filed with authorized/valid electronic signature
DUCARMEL AUGUSTIN, M.D. P.A. 401(K) PLAN 2020 650068271 2021-07-29 DUCARMEL AUGUSTIN, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9549710330
Plan sponsor’s address 100 N STATE ROAD 7 SUITE 204, MARGATE, FL, 33063

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing DUCARMEL AUGUSTIN, MD
Valid signature Filed with authorized/valid electronic signature
DUCARMEL AUGUSTIN, M.D.,P.A. CASH BALANCE PLAN 2019 650068271 2020-09-08 DUCARMEL AUGUSTIN, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549710330
Plan sponsor’s address 100 N. STATE ROAD 7, SUITE 204, MARGATE, FL, 33063
DUCARMEL AUGUSTIN, M.D. P.A. 401(K) PLAN 2019 650068271 2020-09-08 DUCARMEL AUGUSTIN, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9549710330
Plan sponsor’s address 100 N STATE ROAD 7 SUITE 204, MARGATE, FL, 33063
DUCARMEL AUGUSTIN, M.D. P.A. 401(K) PLAN 2018 650068271 2019-06-10 DUCARMEL AUGUSTIN, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9549710330
Plan sponsor’s address 100 N STATE ROAD 7 SUITE 204, MARGATE, FL, 33063
DUCARMEL AUGUSTIN, M.D.,P.A. CASH BALANCE PLAN 2018 650068271 2019-09-18 DUCARMEL AUGUSTIN, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9549710330
Plan sponsor’s address 100 N. STATE ROAD 7, SUITE 204, MARGATE, FL, 33063

Key Officers & Management

Name Role Address
AUGUSTIN Ducarmel Vice President 7366 NW 116 LANE, PARKLAND, FL, 33076
AUGUSTIN, DUCARMEL President 7366 NW 116 LANE, PARKLAND, FL, 33076
AUGUSTIN, DUCARMEL Agent 7366 NW 116 LANE, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017483 D.A. MEDICAL CENTER EXPIRED 2014-02-19 2024-12-31 - 100 N STATE ROAD 7, 204, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 7366 NW 116 LANE, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2024-02-01 7366 NW 116 LANE, PARKLAND, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 7366 NW 116 LANE, PARKLAND, FL 33076 -
NAME CHANGE AMENDMENT 1998-04-08 DUCARMEL AUGUSTIN, M.D., P.A. -
REINSTATEMENT 1990-01-10 - -
INVOLUNTARILY DISSOLVED 1989-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000018942 LAPSED 91-18673-20 BROWARD COUNTY CIRCUIT COURT 1992-03-27 2010-02-14 $$486,832.00 GLENA GRAVELY BRUSCH C/O THE ORNER FIRM, P.A., 2825 UNIVERSITY DRIVE, SUITE 350, CORAL SPRINGS, FLORIDA 33065

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-06
AMENDED ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State