Entity Name: | ALLERGY, ASTHMA & SINUS ASSOCIATES PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLERGY, ASTHMA & SINUS ASSOCIATES 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: |
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: | 25 Oct 2010 (15 years ago) |
Document Number: | P10000087204 |
FEI/EIN Number |
273763142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5333 N. DIXIE HWY., SUITE 109, OAKLAND PARK, FL, 33334, US |
Mail Address: | 5333 N. DIXIE HWY., SUITE 109, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDHAWA SHAHID R | President | 5333 N Dixie Hwy, Suite 109, Oakland Park, FL, 33334 |
RANDHAWA SHAHID R | Agent | 5333 N. DIXIE HWY., OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-09-26 | 5333 N. DIXIE HWY., SUITE 109, OAKLAND PARK, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-13 | 5333 N. DIXIE HWY., SUITE 109, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2019-09-13 | 5333 N. DIXIE HWY., SUITE 109, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-23 |
Reg. Agent Change | 2019-09-26 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State