Search icon

ALEX MENENDEZ, M.D., P,A, - Florida Company Profile

Company Details

Entity Name: ALEX MENENDEZ, M.D., P,A,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX MENENDEZ, 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: 15 Sep 2005 (20 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: P05000127388
FEI/EIN Number 203478446

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

Address: 100 West Gore Street, Orlando, FL, 32806, US
Mail Address: 5422 BROOKLINE DR, ORLANDO, FL, 32819, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ ALEX MM.D. President 100 W GORE ST, ORLANDO, FL, 32806
MENENDEZ ALEX MM.D. Agent 5422 BROOKLINE DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 100 West Gore Street, Suite 300, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2022-01-25 100 West Gore Street, Suite 300, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2022-01-25 MENENDEZ, ALEX M., M.D. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 5422 BROOKLINE DR, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State