Search icon

NABIL S. ITANI, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: NABIL S. ITANI, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NABIL S. ITANI, D.O., 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: 30 Oct 2003 (21 years ago)
Document Number: P03000125946
FEI/EIN Number 200385059

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

Address: 875 CENTURY MEDICAL DRIVE, TITUSVILLE, FL, 32796
Mail Address: 875 CENTURY MEDICAL DRIVE, TITUSVILLE, FL, 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITANI NABIL S President 6735 Riveredge Dr., TITUSVILLE, FL, 32780
ITANI ILHAM Secretary 1614 Country Club dr., TITUSVILLE, FL, 32780
Itani Nabil S Agent 6735 Riveredge Dr., TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-09 Itani, Nabil S -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 6735 Riveredge Dr., TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 875 CENTURY MEDICAL DRIVE, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2005-04-06 875 CENTURY MEDICAL DRIVE, TITUSVILLE, FL 32796 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State