Entity Name: | SAMIR P. PATEL, D.O., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMIR P. PATEL, D.O., 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: | 22 May 2006 (19 years ago) |
Document Number: | P06000071462 |
FEI/EIN Number |
204955495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1203 GOVERNORS SQUARE BLVD, SUITE 101, TALLAHASSEE, FL, 32301, US |
Mail Address: | 13070 N Artifact Canyon Lane, ORO VALLEY, AZ, 85755, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL SAMIR P. | Director | 13070 N Artifact Canyon Lane, ORO VALLEY, AZ, 85755 |
PATEL SAMIR P. | Officer | 13070 N Artifact Canyon Lane, ORO VALLEY, AZ, 85755 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2015-04-26 | 1203 GOVERNORS SQUARE BLVD, SUITE 101, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-08 | 1203 GOVERNORS SQUARE BLVD, SUITE 101, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-08 | BUSINESS FILINGS INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State