Entity Name: | KITTIROCH MEDICAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KITTIROCH MEDICAL, 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: | 29 Apr 2013 (12 years ago) |
Document Number: | P13000038724 |
FEI/EIN Number |
46-2689151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2838 E. Oakland Park Blvd., FT. LAUDERDALE, FL, 33306, US |
Mail Address: | 2838 E. Oakland Park Blvd, FT. LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WONGKITTIROCH KHONGRUK | President | 2838 E. Oakland Park Blvd, FT. LAUDERDALE, FL, 33306 |
Revocable Trust of Khongruk Wongkittiroch | Agent | 2838 E. Oakland Park Blvd, FT. LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | Revocable Trust of Khongruk Wongkittiroch Baer | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 2838 E. Oakland Park Blvd., Suite #201, FT. LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 2838 E. Oakland Park Blvd., Suite #201, FT. LAUDERDALE, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 2838 E. Oakland Park Blvd, Suite #201, FT. LAUDERDALE, FL 33306 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State