Search icon

NALIN J. PATEL MD, PA - Florida Company Profile

Company Details

Entity Name: NALIN J. PATEL MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NALIN J. PATEL MD, PA 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: 10 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2024 (a year ago)
Document Number: P07000004431
FEI/EIN Number 208205314

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

Address: 2505 SUMMER SNOW DR, LUTZ, FL, 33559
Mail Address: 2505 SUMMER SNOW DR, LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NALIN J President 2505 SUMMER SNOW DR, LUTZ, FL, 33559
PATEL NALIN J Agent 2505 SUMMER SNOW DR, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-24 - -
REGISTERED AGENT NAME CHANGED 2024-05-24 PATEL, NALIN J -
REGISTERED AGENT ADDRESS CHANGED 2024-05-24 2505 SUMMER SNOW DR, LUTZ, FL 33559 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 2505 SUMMER SNOW DR, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2011-03-18 2505 SUMMER SNOW DR, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
REINSTATEMENT 2024-05-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State