Search icon

MILI PATEL, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MILI PATEL, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILI PATEL, D.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 Jun 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Nov 2008 (16 years ago)
Document Number: P07000071675
FEI/EIN Number 260387498

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

Address: 601 S Harbour Island Blvd., TAMPA, FL, 33602, US
Mail Address: 601 S Harbour Island Blvd., TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MILI D President PO BOX 5417, TAMPA, FL, 33675
PATEL MILI D Secretary PO BOX 5417, TAMPA, FL, 33675
PATEL MILI D Treasurer PO BOX 5417, TAMPA, FL, 33675
PATEL MILI D Director PO BOX 5417, TAMPA, FL, 33675
PATEL SACHIN Agent 601 S Harbour Island Blvd., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 601 S Harbour Island Blvd., 213, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 601 S Harbour Island Blvd., 213, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2016-04-14 601 S Harbour Island Blvd., 213, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2011-04-18 PATEL, SACHIN -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State