Search icon

JULIO CESAR CASTRO GAYOL M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JULIO CESAR CASTRO GAYOL M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIO CESAR CASTRO GAYOL 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: 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: 06 Nov 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (6 months ago)
Document Number: P12000092825
FEI/EIN Number 46-1332847

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

Address: 330 NW 195 AVE, HOLLYWOOD, FL, 33029, US
Mail Address: 330 NW 195 AVE, HOLLYWOOD, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO GAYOL JULIO C President 330 NW 195 AVE, HOLLYWOOD, FL, 33029
CASTRO GAYOL JULIO C Agent 330 NW 195 AVE, HOLLYWOOD, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 330 NW 195 AVE, HOLLYWOOD, FL 33029 -
CHANGE OF MAILING ADDRESS 2022-04-11 330 NW 195 AVE, HOLLYWOOD, FL 33029 -
REGISTERED AGENT NAME CHANGED 2022-04-11 CASTRO GAYOL, JULIO C -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 330 NW 195 AVE, HOLLYWOOD, FL 33029 -

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State