Search icon

JOSE A. GUZMAN, M.D. PA - Florida Company Profile

Company Details

Entity Name: JOSE A. GUZMAN, M.D. PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE A. GUZMAN, M.D. 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: 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: P07000045087
FEI/EIN Number 208827682

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

Address: 4619 MADISON ST, HOLLYWOOD, FL, 33021
Mail Address: 4619 MADISON ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fintz CPA, PA Agent 7301 NW 4th Street, Plantation, FL, 33317
GUZMAN JOSE A Director 4619 MADISON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-27 - -
REGISTERED AGENT NAME CHANGED 2016-08-29 Fintz CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 7301 NW 4th Street, Suite 110, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 4619 MADISON ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-04-28 4619 MADISON ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State