Entity Name: | ANA MARIA TORRES MD PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANA MARIA TORRES 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: |
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: | 24 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P07000095284 |
FEI/EIN Number |
260773878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5466 SW 108th Ave., Davie, FL, 33328, US |
Mail Address: | 5466 SW 108th Ave., Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANA MARIA TORRES ILLESCAS | Agent | 5466 SW 108th Ave., Davie, FL, 33328 |
Torres Illescas Ana M | President | 5466 SW 108th Ave., Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 5466 SW 108th Ave., Davie, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 5466 SW 108th Ave., Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2021-03-24 | 5466 SW 108th Ave., Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-24 | ANA MARIA TORRES ILLESCAS | - |
REINSTATEMENT | 2021-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2012-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-17 |
REINSTATEMENT | 2021-03-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-23 |
REINSTATEMENT | 2012-03-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State