Search icon

PETER AMOS ANKOH, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: PETER AMOS ANKOH, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER AMOS ANKOH, 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: 19 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: P06000155084
FEI/EIN Number 208073619

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

Address: 4026 GREYSTONE DRIVE, CLERMONT, FL, 34711
Mail Address: C/O MANNING, EMERY, 918 WEST DIXIE AVENUE, LEESBURG, FL, 34748
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANKOH PETER A Director 4026 GREYSTONE DRIVE, CLERMONT, FL, 34711
ANKOH PETER A Agent 4026 GREYSTONE DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 4026 GREYSTONE DRIVE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 4026 GREYSTONE DRIVE, CLERMONT, FL 34711 -
REINSTATEMENT 2008-10-27 - -
CHANGE OF MAILING ADDRESS 2008-10-27 4026 GREYSTONE DRIVE, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State