Search icon

RAVI SHARMA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RAVI SHARMA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAVI SHARMA, 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: 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: 20 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2008 (16 years ago)
Document Number: P02000133370
FEI/EIN Number 030501989

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

Address: 7767 SOUTH SUNCOAST BLVD, HOMOSASSA, FL, 34446, US
Mail Address: 8169 NW 28TH STREET, WILDWOOD, FL, 34785, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARMA RAVI Dr. President 7767 SOUTH SUNCOAST BLVD, HOMOSASSA, FL, 34446
Sharma Teresa Fina 8169 NW 28TH STREET, WILDWOOD, FL, 34785
SHARMA TERESA Agent 8169 NW 28TH STREET, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-16 7767 SOUTH SUNCOAST BLVD, HOMOSASSA, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 8169 NW 28TH STREET, WILDWOOD, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 7767 SOUTH SUNCOAST BLVD, HOMOSASSA, FL 34446 -
REGISTERED AGENT NAME CHANGED 2012-03-23 SHARMA, TERESA -
REINSTATEMENT 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State