Search icon

KEYS CARDIOLOGY, P.A. - Florida Company Profile

Company Details

Entity Name: KEYS CARDIOLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS CARDIOLOGY, 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: 03 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2024 (8 months ago)
Document Number: P00000073812
FEI/EIN Number 651039392

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

Address: 1805 SE LAKE WEIR AVE, OCALA, FL, 34471, US
Mail Address: 1805 SE LAKE WEIR AVE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHIB AON President 1805 SE LAKE WEIR AVE, OCALA, FL, 34471
CHAUDHARY WARDA Vice President 1805 SE LAKE WEIR AVE, OCALA, FL, 34471
GREENBERG JEFFREY P Agent 1402 W SWANN AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 1402 W SWANN AVE, TAMPA, FL 33606 -
AMENDMENT 2024-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 1805 SE LAKE WEIR AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2024-08-23 1805 SE LAKE WEIR AVE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2024-08-23 GREENBERG, JEFFREY P -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000893197 LAPSED 2013-CA-053279 20TH JUD. CIRCUIT, LEE COUNTY 2014-04-21 2019-09-04 $523,000.00 WELLS FARGO BANK, N.A., SBM WACHOVIA BANK, N.A., 301 S. TRYON STREET, T-30, CHARLOTTE, NC 28288

Documents

Name Date
Amendment 2024-08-23
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State