Search icon

ASHCHI MEDICAL SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: ASHCHI MEDICAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHCHI MEDICAL SERVICES, 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: 08 Oct 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: P03000111252
FEI/EIN Number 200284937

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

Mail Address: P.O.Box 24508, JACKSONVILLE, FL, 32241, US
Address: 7803 Hollyridge Road, JACKSONVILLE, FL, 32256-7135, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHCHI MAJDI President 7803 Hollyridge Road, JACKSONVILLE, FL, 322567135
Mehdi Ashchi Agent 8137 Suffield Court, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-03-02 7803 Hollyridge Road, JACKSONVILLE, FL 32256-7135 -
REGISTERED AGENT NAME CHANGED 2015-03-02 Mehdi, Ashchi -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 8137 Suffield Court, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 7803 Hollyridge Road, JACKSONVILLE, FL 32256-7135 -

Documents

Name Date
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-22
Reg. Agent Change 2012-07-20
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State