Search icon

MOHAMMAD BASIL AMIN M.D. P.A. - Florida Company Profile

Company Details

Entity Name: MOHAMMAD BASIL AMIN M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOHAMMAD BASIL AMIN 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: 06 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000001331
FEI/EIN Number 331036799

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

Address: 4500 BAYMEADOWS RD APT 2, JACKSONVILLE, FL, 32217, US
Mail Address: 56541 Copper Drive, Erie, PA, 16509, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIN MOHAMMAD BDr. President PO Box 56541, JACKSONVILLE, FL, 32241
AMIN MOHAMMAD B Agent 4500 BAYMEADOWS RD APT 2, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-26 4500 BAYMEADOWS RD APT 2, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 4500 BAYMEADOWS RD APT 2, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 4500 BAYMEADOWS RD APT 2, JACKSONVILLE, FL 32217 -
CANCEL ADM DISS/REV 2006-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State