Search icon

JOSEPH J FASTAIA MD, PA - Florida Company Profile

Company Details

Entity Name: JOSEPH J FASTAIA MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH J FASTAIA 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: 31 Jul 2009 (16 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: P09000064824
FEI/EIN Number 800453157

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

Address: 10112 Weeks Drive, Brooksville, FL, 34601, US
Mail Address: 10112 Weeks Drive, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASTAIA JOSEPH J President 10112 Weeks Drive, Brooksville, FL, 34601
FASTAIA JOSEPH J Agent 10112 Weeks Drive, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 10112 Weeks Drive, Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2018-01-13 10112 Weeks Drive, Brooksville, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 10112 Weeks Drive, Brooksville, FL 34601 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-31
AMENDED ANNUAL REPORT 2013-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State