Search icon

SAMUEL W. S'DOIA M.D., P.A. - Florida Company Profile

Company Details

Entity Name: SAMUEL W. S'DOIA M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMUEL W. S'DOIA 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: 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: 29 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000106059
FEI/EIN Number 203234457

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

Address: 4610 34TH AVE WEST, BRADENTON, FL, 34209
Mail Address: 4610 34TH AVE WEST, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
S'DOIA SAMUEL W Director 4610 34TH AVE WEST, BRADENTON, FL, 34209
JORDAN NICOLE L Agent 1900 Main St, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1900 Main St, Ste 725, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2011-03-18 4610 34TH AVE WEST, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2009-06-22 JORDAN, NICOLE LESQ -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 4610 34TH AVE WEST, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-22
Reg. Agent Change 2009-06-22
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State