Entity Name: | ARUL B. CHIDAMBARAM, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARUL B. CHIDAMBARAM, 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: | 30 Aug 2001 (24 years ago) |
Document Number: | P01000085909 |
FEI/EIN Number |
651133199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4665 S CONGRESS AVENUE, SUITE 100, LAKE WORTH, FL, 33461 |
Mail Address: | 13833 Wellington Trace Ste E4 PMB 177, WELLINGTON, FL, 33414, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIDAMBARAM ARUL B | Agent | 13833 Wellington Trace Ste E4 PMB 177, WELLINGTON, FL, 33414 |
CHIDAMBARAM ARUL B | Director | 13833 Wellington Trace Ste E4 PMB 177, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-14 | 4665 S CONGRESS AVENUE, SUITE 100, LAKE WORTH, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-14 | 13833 Wellington Trace Ste E4 PMB 177, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-06 | 4665 S CONGRESS AVENUE, SUITE 100, LAKE WORTH, FL 33461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State