Search icon

FLORIDA RENAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA RENAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA RENAL ASSOCIATES, 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: 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: 11 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000088908
FEI/EIN Number 27-0568284

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

Address: 12662 Telecom Dr, Temple Terrace, FL, 33637, US
Mail Address: 1111 N Westshore Blvd, TAMPA, FL, 33607, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTIWALA SHAHEEN President 16344 HEATHROW DR., TAMPA, FL, 33647
KARIM ADEEL Vice President 16344 HEATHROW DR., TAMPA, FL, 33647
KARIM ADEEL Agent 16344 HEATHROW DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 12662 Telecom Dr, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2017-04-29 12662 Telecom Dr, Temple Terrace, FL 33637 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 KARIM, ADEEL -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-10-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State