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 |
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 |
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 | - | - |
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 |
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