Entity Name: | PREMIER GASTROENTEROLOGY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER GASTROENTEROLOGY, 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: | 22 Oct 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 May 2004 (21 years ago) |
Document Number: | P01000102348 |
FEI/EIN Number |
593753564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12102 CORTEZ BLVD., BROOKSVILLE, FL, 34613, US |
Mail Address: | 12102 CORTEZ BLVD., BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIBA MUHAMMED R | President | 12102 CORTEZ BLVD., BROOKSVILLE, FL, 34613 |
HIBA MUHAMMED R | Secretary | 12102 CORTEZ BLVD., BROOKSVILLE, FL, 34613 |
HIBA MUHAMMED R | Treasurer | 12102 CORTEZ BLVD., BROOKSVILLE, FL, 34613 |
HIBA MUHAMMED R | Agent | 12102 CORTEZ BLVD., BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 12102 CORTEZ BLVD., BROOKSVILLE, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 12102 CORTEZ BLVD., BROOKSVILLE, FL 34613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 12102 CORTEZ BLVD., BROOKSVILLE, FL 34613 | - |
CANCEL ADM DISS/REV | 2004-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State