Entity Name: | MAGALY A. RODRIGUEZ, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGALY A. RODRIGUEZ, 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: |
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: | 27 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2012 (12 years ago) |
Document Number: | P01000030887 |
FEI/EIN Number |
651089977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1336 n Jazmine Ave, Tarpon spring, FL, 34689, US |
Mail Address: | 1336 North Jazmine Ave, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MAGALY ADr. | Agent | 1336 n Jazmine Ave, Tarpon spring, FL, 34689 |
RODRIGUEZ MAGALY ADr. | President | 1336 North Jazmine Ave, Tarpon springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-29 | 1336 n Jazmine Ave, Tarpon spring, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2021-07-29 | 1336 n Jazmine Ave, Tarpon spring, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-29 | 1336 n Jazmine Ave, Tarpon spring, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | RODRIGUEZ, MAGALY A, Dr. | - |
REINSTATEMENT | 2012-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State