Search icon

SOCRATES PEREZ-RODRIGUEZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: SOCRATES PEREZ-RODRIGUEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOCRATES PEREZ-RODRIGUEZ, 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: 09 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2022 (2 years ago)
Document Number: P06000128739
FEI/EIN Number 205678397

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

Address: 870 111th Ave. North, Naples, FL, 34108, US
Mail Address: 870 111th Ave, North, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SOCRATES Manager 870 111th Ave. North, Naples, FL, 34108
PEREZ SOCRATES Director 870 111th Ave. North, Naples, FL, 34108
SOCRATES PEREZ-RODRIGUEZ, M.D., P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 870 111th Ave, North, Suite 3, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 870 111th Ave. North, Suite 3, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2019-03-11 870 111th Ave. North, Suite 3, Naples, FL 34108 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 SOCRATES PEREZ RODRIGUEZ M.D. P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000305208 TERMINATED 1000000153208 PALM BEACH 2009-12-11 2030-02-16 $ 2,297.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-05
REINSTATEMENT 2022-12-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State