Search icon

GABRIEL DOMENECH, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GABRIEL DOMENECH, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABRIEL DOMENECH, 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: 16 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (6 months ago)
Document Number: P06000023771
FEI/EIN Number 204327683

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

Address: 1515 Windjammer Way, Hollywood, FL, 33019, US
Mail Address: 1515 Windjammer Way, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Domenech Gabriel H Director 1515 Windjammer Way, Hollywood, FL, 33019
Domenech Gabriel H President 1515 Windjammer Way, Hollywood, FL, 33019
SINGER BERNARD Agent 3107 STIRLING ROAD SUITE 104, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162352 ALVES/DOMENECH ONCOLOGY & HEMATOLOGY CLINIC EXPIRED 2009-10-06 2014-12-31 - 3850 HOLLYWOOD BLVD., STE 1B, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-12-17 1515 Windjammer Way, Hollywood, FL 33019 -
REINSTATEMENT 2023-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-17 1515 Windjammer Way, Hollywood, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-26 SINGER, BERNARD -
REINSTATEMENT 2018-06-26 - -

Documents

Name Date
REINSTATEMENT 2024-10-08
REINSTATEMENT 2023-12-17
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-01-31
REINSTATEMENT 2018-06-26
ANNUAL REPORT 2014-06-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-16
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State