Entity Name: | CEDARS HEART INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEDARS HEART INSTITUTE, INC. 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: | 25 Aug 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Jan 2008 (17 years ago) |
Document Number: | P00000082013 |
FEI/EIN Number |
593678332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16332 BURNISTON DR, TAMPA, FL, 33646, US |
Mail Address: | P.O. BOX 48793, TAMPA, FL, 33647, US |
ZIP code: | 33646 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMZAH HALA | Chief Executive Officer | 16332 BURNISTON DR, TAMPA, FL, 33647 |
HAMZAH AHMAD MDr. | President | 16332 BURNISTON DR, TAMPA, FL, 33646 |
HAMZAH HALA | Agent | 16332 BURNISTON DR, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-18 | 16332 BURNISTON DR, TAMPA, FL 33646 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-18 | 16332 BURNISTON DR, TAMPA, FL 33647 | - |
CANCEL ADM DISS/REV | 2008-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-28 | 16332 BURNISTON DR, TAMPA, FL 33646 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-28 | HAMZAH, HALA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State