Entity Name: | RADIATION ONCOLOGY ASSOCIATES OF FT. LAUDERDALE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RADIATION ONCOLOGY ASSOCIATES OF FT. LAUDERDALE, 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: | 16 Sep 2002 (23 years ago) |
Document Number: | P02000099995 |
FEI/EIN Number |
320031300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 97 Drive, Parkland, FL, 33076, US |
Mail Address: | 5901 NW 97TH DRIVE, PARKLAND, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA ABDON J | President | 5901 NW 97TH DRIVE, PARKLAND, FL, 33076 |
MEDINA ABDON J | Director | 5901 NW 97TH DRIVE, PARKLAND, FL, 33076 |
GELBER AND COMPANY | Agent | 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 5901 NW 97 Drive, Parkland, FL 33076 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | 5901 NW 97 Drive, Parkland, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-09 | GELBER AND COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-09 | 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State