Search icon

GUSTAVO F. ROS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GUSTAVO F. ROS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUSTAVO F. ROS, 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: 31 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: P04000000733
FEI/EIN Number 200514833

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

Address: 965 Mar Walt Dr, Fort Walton Beach, FL, 32547, US
Mail Address: P.O. Box 1902, NICEVILLE, FL, 32578, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROS GUSTAVO FM.D. President 2814 Edgewater Drive, NICEVILLE, FL, 32578
ROS GUSTAVO FM.D. Secretary 2814 Edgewater Drive, NICEVILLE, FL, 32578
ROS GUSTAVO FM.D. Treasurer 2814 Edgewater Drive, NICEVILLE, FL, 32578
ROS GUSTAVO FM.D. Director 2814 Edgewater Drive, NICEVILLE, FL, 32578
Ros Alanna G Agent 2814 EDGEWATER DR, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 965 Mar Walt Dr, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2023-01-11 Ros, Alanna G -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 2814 EDGEWATER DR, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-15 965 Mar Walt Dr, Fort Walton Beach, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State