Search icon

NORTHEAST FLORIDA CARDIOLOGY, P.A. - Florida Company Profile

Company Details

Entity Name: NORTHEAST FLORIDA CARDIOLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHEAST FLORIDA CARDIOLOGY, 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: 14 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (5 months ago)
Document Number: P04000167409
FEI/EIN Number 161711976

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

Address: 5000 US HIGHWAY 17, SUITE 18 #288, ORANGE PARK, FL, 32003
Mail Address: 5000 US HIGHWAY 17, SUITE 18 #288, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHEAST FLORIDA CARDIOLOGY CLINIC, P.A. 401(K) PROFIT SHARING PLAN 2011 030377192 2012-07-11 NORTHEAST FLORIDA CARDIOLOGY, P.A. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 9047210894
Plan sponsor’s address 2735 UNIVERSITY BOULEVARD SOUTH, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 030377192
Plan administrator’s name NORTHEAST FLORIDA CARDIOLOGY, P.A.
Plan administrator’s address 2735 UNIVERSITY BOULEVARD SOUTH, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9047210894

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing PANKAJ GANDHI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROMERO ALFRED T Director 5000 US HIGHWAY 17 SUITE 18 #288, ORANGE PARK, FL, 32003
Romero Alfred T Agent 5000 US HIGHWAY 17, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 Romero, Alfred Thomas -
REINSTATEMENT 2021-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 5000 US HIGHWAY 17, SUITE 18 #288, ORANGE PARK, FL 32003 -
REINSTATEMENT 2010-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 5000 US HIGHWAY 17, SUITE 18 #288, ORANGE PARK, FL 32003 -
CHANGE OF MAILING ADDRESS 2010-10-04 5000 US HIGHWAY 17, SUITE 18 #288, ORANGE PARK, FL 32003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-04-13
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State