Entity Name: | THE VILLAGES INTERNAL MEDICINE AND GERIATRICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE VILLAGES INTERNAL MEDICINE AND GERIATRICS, INC. 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: | 01 Aug 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Mar 2005 (20 years ago) |
Document Number: | P02000083298 |
FEI/EIN Number |
030478296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13953 NE 86TH TERRACE, SUITE 100, LADY LAKE, FL, 32159 |
Mail Address: | 13953 NE 86TH TERRACE, SUITE 100, LADY LAKE, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAI JANE Z | President | 13953 NE 86TH TERRACE SUITE 100, LADY LAKE, FL, 32159 |
CAI JANE Z | Agent | 13953 NE 86TH TERRACE, LADY LAKE, FL, 32795 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-22 | 13953 NE 86TH TERRACE, SUITE 100, LADY LAKE, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-16 | 13953 NE 86TH TERRACE, SUITE 100, LADY LAKE, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 13953 NE 86TH TERRACE, SUITE 100, LADY LAKE, FL 32795 | - |
CANCEL ADM DISS/REV | 2005-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State