Search icon

ARUL B. CHIDAMBARAM, M.D., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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