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

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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State