Search icon

AJMAL HAMEED, MD, P.A. - Florida Company Profile

Company Details

Entity Name: AJMAL HAMEED, MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJMAL HAMEED, MD, 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: 23 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2011 (14 years ago)
Document Number: P04000159693
FEI/EIN Number 760772561

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

Mail Address: 2151 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, US
Address: 3627 UNIVERSITY BLVD #550, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMEED AJMAL President 12239 Carrbridge Drive, JACKSONVILLE, FL, 32224
Ramnanan Krishna K Agent 2151 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Ramnanan, Krishna K -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2151 RIVERSIDE AVE, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2022-04-13 3627 UNIVERSITY BLVD #550, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 3627 UNIVERSITY BLVD #550, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State