Search icon

STEVEN E. RAHMAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: STEVEN E. RAHMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN E. RAHMAN, 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: 10 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000041975
FEI/EIN Number 900069970

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

Address: 3319 STATE RD. 7, STE 109, WELLINGTON, FL, 33449
Mail Address: 3319 STATE RD. 7, STE 109, WELLINGTON, FL, 33449
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMA MEDICAL CENTER PA 3 Director 3255 FOREST HILL BLVD STE 107, WEST PALM BEACH, FL, 33406
HENRIQUEZ ALFONSO Agent 3319 STATE RD 7, WELLINGTON, FL, 33449

Form 5500 Series

Employer Identification Number (EIN):
900069970
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-07-11 HENRIQUEZ, ALFONSO -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 3319 STATE RD. 7, STE 109, WELLINGTON, FL 33449 -
CHANGE OF MAILING ADDRESS 2009-03-09 3319 STATE RD. 7, STE 109, WELLINGTON, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 3319 STATE RD 7, STE 109, WELLINGTON, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-08-12
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-03-16

Date of last update: 02 Jun 2025

Sources: Florida Department of State