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 |
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 |
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 |
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 | - | - |
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