Search icon

NELSON M. PICHARDO,M.D.,P.A. - Florida Company Profile

Company Details

Entity Name: NELSON M. PICHARDO,M.D.,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELSON M. PICHARDO,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: 14 Jan 2002 (23 years ago)
Date of dissolution: 14 Jan 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jan 2016 (9 years ago)
Document Number: P02000004197
FEI/EIN Number 260033778

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

Address: 111 WEBB DRIVE, DAVENPORT, FL, 33837
Mail Address: 111 Webb Drive, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON PICHARDO M President 8367 VIA ROSA, ORLANDO, FL, 32836
PATRICIA PICHARDO D Secretary 8367 VIA ROSA, ORLANDO, FL, 32836
PICHARDO NELSON M Agent 8367 VIA ROSA, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CONVERSION 2016-01-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000008872. CONVERSION NUMBER 100000157791
CHANGE OF MAILING ADDRESS 2014-04-21 111 WEBB DRIVE, DAVENPORT, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 111 WEBB DRIVE, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 8367 VIA ROSA, ORLANDO, FL 32836 -

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State