Search icon

NATALIE N. ELLIS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: NATALIE N. ELLIS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATALIE N. ELLIS, M.D., P.A. 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: 06 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000043952
FEI/EIN Number 452141662

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

Address: 18118 Powell Road, Brooksville, FL, 34604, US
Mail Address: 18118 Powell Road, Brooksville, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS NATALIE N President 9846 MONTAQUE STREET, TAMPA, FL, 33626
ELLIS NATALIE N Secretary 9846 MONTAQUE STREET, TAMPA, FL, 33626
ELLIS NATALIE N Treasurer 9846 MONTAQUE STREET, TAMPA, FL, 33626
ELLIS NATALIE N Agent 9846 MONTAQUE STREET, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 18118 Powell Road, Brooksville, FL 34604 -
CHANGE OF MAILING ADDRESS 2014-04-11 18118 Powell Road, Brooksville, FL 34604 -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2012-04-30
ADDRESS CHANGE & FEI UPDATE 2011-05-12
Domestic Profit 2011-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State