Search icon

MOHAMMAD T. SHEIKH, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MOHAMMAD T. SHEIKH, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOHAMMAD T. SHEIKH, 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: 24 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P02000134006
FEI/EIN Number 134228484

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

Address: 1168 N STATE ROAD 7, LAUDERHILL, FL, 33313, US
Mail Address: 1168 N STATE ROAD 7, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEIKH MOHAMMAD T President 1168 N STATE RD 7, LAUDERHILL, FL, 33313
SHEIKH MOHAMMAD T Secretary 1168 N STATE RD 7, LAUDERHILL, FL, 33313
SHEIKH MOHAMMAD T Treasurer 1168 N STATE RD 7, LAUDERHILL, FL, 33313
SHEIKH MOHAMMAD T Director 1168 N STATE RD 7, LAUDERHILL, FL, 33313
SHEIKH MOHAMMAD T Agent 11444 HIBBS GROVE DRIVE, cooper city, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103714 CORAL SPRINGS MEDICAL GROUP EXPIRED 2017-09-18 2022-12-31 - 1168 N STATE RD 7, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 11444 HIBBS GROVE DRIVE, cooper city, FL 33330 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 SHEIKH, MOHAMMAD T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-09-18 1168 N STATE ROAD 7, LAUDERHILL, FL 33313 -
REINSTATEMENT 2011-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-22 1168 N STATE ROAD 7, LAUDERHILL, FL 33313 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000738037 ACTIVE 1000001019885 BROWARD 2024-11-13 2034-11-20 $ 1,544.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000100728 TERMINATED 1000000340349 BROWARD 2012-12-18 2023-01-16 $ 365.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State