Search icon

RAFAEL PEREZ-ESPEJO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RAFAEL PEREZ-ESPEJO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFAEL PEREZ-ESPEJO, 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: 18 Nov 2002 (22 years ago)
Date of dissolution: 16 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: P02000122817
FEI/EIN Number 830342970

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

Address: 2501 N ORANGE AVE, SUITE 307, ORLANDO, FL, 32804
Mail Address: 2501 N ORANGE AVE, SUITE#307, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-ESPEJO RAFAEL President 2501 N ORANGE AVE #307, ORLANDO, FL, 32804
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2016-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 2501 N ORANGE AVE, SUITE 307, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2012-01-05 2501 N ORANGE AVE, SUITE 307, ORLANDO, FL 32804 -
CANCEL ADM DISS/REV 2008-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-06-22 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-10-05
Amendment 2007-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State