Entity Name: | EUNICE D. CORDOBA M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
EUNICE D. CORDOBA M.D., P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 03 Apr 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P08000034675 |
FEI/EIN Number |
38-3783366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3320 E Semoran Blvd, Suite 1000, Apopka, FL 32703 |
Mail Address: | 3320 E Semoran Blvd, Suite 1000, Apopka, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDOBA, EUNICE D | Agent | 3320 E Semoran Blvd, Suite 1000, Apopka, FL 32703 |
CORDOBA, EUNICE D | Director | 3320 E Semoran Blvd, Suite 1000 Apopka, FL 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08213900253 | TRUE MIND CENTERS | EXPIRED | 2008-07-31 | 2013-12-31 | - | 4746 ALBERTA AVE, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 3320 E Semoran Blvd, Suite 1000, Apopka, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 3320 E Semoran Blvd, Suite 1000, Apopka, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 3320 E Semoran Blvd, Suite 1000, Apopka, FL 32703 | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-22 |
REINSTATEMENT | 2013-10-09 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-03-05 |
ADDRESS CHANGE | 2009-10-07 |
ANNUAL REPORT | 2009-06-23 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State