Search icon

CHIRAG PATEL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CHIRAG PATEL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIRAG PATEL, 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: 04 Nov 2011 (13 years ago)
Date of dissolution: 13 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: P11000096055
FEI/EIN Number 454642000

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

Address: 7862 W IRLO BRONSON MEMORIAL HWY., #425, KISSIMMEE, FL, 34747-1764, US
Mail Address: 7862 W IRLO BRONSON MEMORIAL HWY., #425, KISSIMMEE, FL, 34747-1764, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHIRAG PATEL, M. D. , P. A. DEFINED BENEFIT PLAN 2017 454642000 2018-02-19 CHIRAG PATEL, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8482194857
Plan sponsor’s address 1519 LEXINGTON AVENUE, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2018-02-19
Name of individual signing SWATI PATEL
Valid signature Filed with authorized/valid electronic signature
CHIRAG PATEL, M.D., P.A. DEFINED BENEFIT PLAN 2016 454642000 2017-05-16 CHIRAG PATEL, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8482194857
Plan sponsor’s address 1519 LEXINGTON AVENUE, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing CHIRAG PATEL, M.D.
Valid signature Filed with authorized/valid electronic signature
CHIRAG PATEL, M.D., P.A. DEFINED BENEFIT PLAN 2015 454642000 2016-10-16 CHIRAG PATEL, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8482194857
Plan sponsor’s address 1519 LEXINGTON AVENUE, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2016-10-16
Name of individual signing CHIRAG PATEL, M.D.
Valid signature Filed with authorized/valid electronic signature
CHIRAG PATEL, M.D., P.A. DEFINED BENEFIT PLAN 2014 454642000 2015-10-09 CHIRAG PATEL, M.D., P.A. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8482194857
Plan sponsor’s address 1519 LEXINGTON AVENUE, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing CHIRAG PATEL, M.D.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PATEL SWATI President 7862 W IRLO BRONSON MEMORIAL HWY., #425, KISSIMMEE, FL, 347471764
PATEL SWATI Agent 7862 W IRLO BRONSON MEMORIAL HWY., #425, KISSIMMEE, FL, 347471764

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 7862 W IRLO BRONSON MEMORIAL HWY., #425, KISSIMMEE, FL 34747-1764 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 7862 W IRLO BRONSON MEMORIAL HWY., #425, KISSIMMEE, FL 34747-1764 -
CHANGE OF MAILING ADDRESS 2017-10-12 7862 W IRLO BRONSON MEMORIAL HWY., #425, KISSIMMEE, FL 34747-1764 -
AMENDMENT 2017-08-22 - -
REGISTERED AGENT NAME CHANGED 2017-08-22 PATEL, SWATI -

Documents

Name Date
CORAPVDWN 2018-11-13
ANNUAL REPORT 2018-04-02
Amendment 2017-08-22
ANNUAL REPORT 2017-07-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
Domestic Profit 2011-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State