Search icon

HUGH A. COLEMAN, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: HUGH A. COLEMAN, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUGH A. COLEMAN, D.O., 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: 30 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P01000011235
FEI/EIN Number 593694248

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

Address: 1917 N. Halifax Drive, Daytona Beach, FL, 32118, US
Mail Address: 1917 N. Halifax Drive, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN HUGH AD.O. President 1900 Mason Avenue, Daytona Beach, FL, 32117
Coleman Hugh A Agent 1917 N. Halifax, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 Coleman, Hugh A -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1917 N. Halifax, Daytona Beach, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-15 1917 N. Halifax Drive, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2015-06-15 1917 N. Halifax Drive, Daytona Beach, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-05-03
REINSTATEMENT 2017-04-28
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State