Search icon

CHRISTOPHER DEVINE, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER DEVINE, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER DEVINE, 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: 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: 11 Oct 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000099276
FEI/EIN Number 651142916

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

Address: 1395 STATE ROAD 7, SUITE 300, WELLINGTON, FL, 33414, US
Mail Address: 1935 Commerce Lane, JUPITER, FL, 33458, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bansal Rajendra President 1935 Commerce Lane, JUPITER, FL, 33469
Zhamukhanov Adam Esq. Agent 1935 Commerce Lane, Jupiter, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120577 WELLINGTON FAMILY PRACTICE EXPIRED 2013-12-10 2018-12-31 - 1397 MEDICAL PARK BLVD, #460, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-12 1395 STATE ROAD 7, SUITE 300, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1935 Commerce Lane, Unit 4, Jupiter, FL 33469 -
REGISTERED AGENT NAME CHANGED 2021-01-07 Zhamukhanov, Adam, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 1395 STATE ROAD 7, SUITE 300, WELLINGTON, FL 33414 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000347256 TERMINATED 1000000892263 PALM BEACH 2021-06-16 2041-07-14 $ 16,008.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State