Search icon

FLORIDA INSTITUTE OF HOSPITALISTS INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INSTITUTE OF HOSPITALISTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA INSTITUTE OF HOSPITALISTS INC. 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: 25 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000122728
FEI/EIN Number 205490311

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

Address: 6500 COYLE AVE, 5, CARMICHAEL, CA, 95608
Mail Address: 6500 COYLE AVE, 5, CARMICHAEL, CA, 95608
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871684613 2006-09-27 2020-08-22 6000 W ATLANTIC BLVD, MARGATE, FL, 330635132, US 6000 W ATLANTIC BLVD, MARGATE, FL, 330635132, US

Contacts

Phone +1 954-973-6111

Authorized person

Name DR. KUMAR RAJAGOPALAN SR.
Role VP
Phone 9549736111

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
License Number ME50454
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SULTAN SULTAN A President 6500 COYLE AVE STE 5, CARMICHAEL, CA, 95608
CARLSON JUDITH C Agent 1812 NW 36TH COURT, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 6500 COYLE AVE, 5, CARMICHAEL, CA 95608 -
REGISTERED AGENT NAME CHANGED 2009-01-30 CARLSON, JUDITH C -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 1812 NW 36TH COURT, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2008-10-28 6500 COYLE AVE, 5, CARMICHAEL, CA 95608 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-30
REINSTATEMENT 2008-10-28
Reg. Agent Change 2007-11-16
Off/Dir Resignation 2007-11-16
ANNUAL REPORT 2007-02-05
Domestic Profit 2006-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State