Search icon

FERNANDO C. MALAMUD, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FERNANDO C. MALAMUD, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERNANDO C. MALAMUD, 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: 13 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000037343
FEI/EIN Number 593639869

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

Address: 2202 STATE AVENUE, SUITE 211, PANAMA CITY, FL, 32405
Mail Address: 2202 STATE AVENUE, SUITE 211, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAMUD FERNANDO C President 2202 STATE AVE., SUITE 111, PANAMA CITY, FL, 32405
MALAMUD FERNANDO C Director 2202 STATE AVE., SUITE 111, PANAMA CITY, FL, 32405
KIEHN ROLAND WESQ. Agent 220 MCKENZIE AVENUE, PANAMA CITY, FL, 32401

Form 5500 Series

Employer Identification Number (EIN):
593639869
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 2202 STATE AVENUE, SUITE 211, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2009-03-03 2202 STATE AVENUE, SUITE 211, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2009-03-03 KIEHN, ROLAND W, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 220 MCKENZIE AVENUE, PANAMA CITY, FL 32401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000568108 LAPSED 2012-CA-002997-15-W 18TH JUDICIAL SEMINOLE COUNTY 2012-08-02 2017-08-27 $298,436.32 EXPRESS SCRIPTS, INC., (SEE IMAGE FOR ADDITONAL CREDITORS), 1700 MAITLAND AVENUE, MAITLAND, FL 32751

Documents

Name Date
Reg. Agent Resignation 2021-03-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State