Search icon

MID-FLORIDA PHYSICAL MEDICINE, P.A. - Florida Company Profile

Company Details

Entity Name: MID-FLORIDA PHYSICAL MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MID-FLORIDA PHYSICAL MEDICINE, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: P13000052746
FEI/EIN Number 46-2999868

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

Address: 5808 Old Pasco Rd., Wesley Chapel, FL 33544
Mail Address: 1936 Bruce B. Downs Blvd, Suite #338, Wesley Chapel, FL 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYED, KALEEM Agent 1936 Bruce B. Downs Blvd, Suite #338, Wesley Chapel, FL 33544
SYED, ASMA, DR. President 1936 Bruce B. Downs Blvd, Suite #338 Wesley Chapel, FL 33544
Syed, Kaleem Director 1936 Bruce B. Downs Blvd, Suite #338 Wesley Chapel, FL 33544

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 5808 Old Pasco Rd., Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2015-01-13 SYED, KALEEM -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1936 Bruce B. Downs Blvd, Suite #338, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2014-02-06 5808 Old Pasco Rd., Wesley Chapel, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-12-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State