Search icon

ST. ANTHONY'S FAMILY MEDICAL PRACTICE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ST. ANTHONY'S FAMILY MEDICAL PRACTICE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. ANTHONY'S FAMILY MEDICAL PRACTICE, 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: 18 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: P07000059797
FEI/EIN Number 260231679

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

Address: 1584 CITRUS MEDICAL CT, OCOEE, FL, 34761
Mail Address: 1584 CITRUS MEDICAL CT, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALATRISTE ANTHONY President 8366 TIBET BUTLER DR, WINDERMERE, FL, 34786
JIMENEZ MILDRED Vice President 8366 TIBET BUTLER DR, WINDERMERE, FL, 34786
ALATRISTE JONATHAN Secretary 8366 TIBET BUTLER DR, WINDERMERE, FL, 34786
ALATRISTE ANTHONY Agent 8366 TIBET BUTLER DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-03 ALATRISTE, ANTHONY -
REINSTATEMENT 2019-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-04 1584 CITRUS MEDICAL CT, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 1584 CITRUS MEDICAL CT, OCOEE, FL 34761 -
REINSTATEMENT 2011-10-10 - -
PENDING REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000033732 TERMINATED 1000000873580 ORANGE 2021-01-21 2031-01-27 $ 433.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000228211 TERMINATED 1000000819180 ORANGE 2019-03-19 2029-03-27 $ 358.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000599464 TERMINATED 1000000792706 ORANGE 2018-08-07 2028-08-29 $ 601.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-06-03
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13
REINSTATEMENT 2014-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State