Search icon

STARKE FAMILY MEDICINE CLINIC_01, INC. - Florida Company Profile

Company Details

Entity Name: STARKE FAMILY MEDICINE CLINIC_01, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARKE FAMILY MEDICINE CLINIC_01, INC. 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: 30 Aug 2007 (18 years ago)
Document Number: P07000097117
FEI/EIN Number 260179016

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

Address: 4715 NW 53rd Avenue, GAINESVILLE, FL, 32653, US
Mail Address: PO BOX 358222, GAINESVILLE, FL, 32635
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRIAEVA NATALIA AMD President 7924 NW 44TH STREET, GAINESVILLE, FL, 32653
SHIRIAEVA NATALIA AMD Agent 7924 NW 44TH STREET, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-18 SHIRIAEVA, NATALIA A, MD -
CHANGE OF PRINCIPAL ADDRESS 2014-05-29 4715 NW 53rd Avenue, Suite A, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2012-04-30 4715 NW 53rd Avenue, Suite A, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 7924 NW 44TH STREET, GAINESVILLE, FL 32653 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State