Search icon

SNGDO EMERGENCY MEDICINE, INC. - Florida Company Profile

Company Details

Entity Name: SNGDO EMERGENCY MEDICINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNGDO EMERGENCY MEDICINE, 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: 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: 07 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2013 (11 years ago)
Document Number: P12000042619
FEI/EIN Number 45-5224893

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

Address: 12220 DRIVER LN, SPRING HILL, FL, 34610, US
Mail Address: 12220 DRIVER LN, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE STEPHEN NDr. President 12220 DRIVER LN, SPRING HILL, FL, 34610
GEORGE STEPHEN N Agent 12220 DRIVER LN, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-30 12220 DRIVER LN, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2013-10-30 12220 DRIVER LN, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 2013-10-30 GEORGE, STEPHEN N -
REGISTERED AGENT ADDRESS CHANGED 2013-10-30 12220 DRIVER LN, SPRING HILL, FL 34610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State