Entity Name: | NORMAN S. NOVIS, MD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORMAN S. NOVIS, MD, 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: |
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: | 11 Oct 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Apr 2013 (12 years ago) |
Document Number: | P12000086166 |
FEI/EIN Number |
461166247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 HIGHWAY 466 B-101, LADY LAKE, FL, 32159 |
Mail Address: | P.O. BOX 658, FRUITLAND PARK, FL, 34731 |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVIS NORMAN S | President | 1008 MYRTLE BREEZES COURT, FRUITLAND PARK, FL, 34731 |
NOVIS NORMAN SMD | Agent | 1008 MYRTLE BREEZES COURT, FRUITLAND PARK, FL, 34731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-09-11 | 801 HIGHWAY 466 B-101, LADY LAKE, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-11 | NOVIS, NORMAN S, MD | - |
AMENDMENT AND NAME CHANGE | 2013-04-23 | NORMAN S. NOVIS, MD, P.A. | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 801 HIGHWAY 466 B-101, LADY LAKE, FL 32159 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-01 |
Reg. Agent Change | 2015-09-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State