Search icon

CRISTINA E. SCIAVOLINO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CRISTINA E. SCIAVOLINO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRISTINA E. SCIAVOLINO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000038506
FEI/EIN Number 593713511

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

Address: 10621 AIRPORT ROAD, SUITE 1, NAPLES, FL, 34109, US
Mail Address: 10621 AIRPORT ROAD, SUITE 1, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIAVOLINO CRISTINA E Director 10621 AIRPORT ROAD SUITE 1, NAPLES, FL, 34109
SCIAVOLINO CRISTINA E Agent 10621 AIRPORT ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-11 10621 AIRPORT ROAD, SUITE 1, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2004-04-11 10621 AIRPORT ROAD, SUITE 1, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-11 10621 AIRPORT ROAD, SUITE 1, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2005-02-06
ANNUAL REPORT 2004-04-11
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-03-13
Reg. Agent Change 2001-05-31
Domestic Profit 2001-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State