Entity Name: | CAROLYN GEORGE, MD, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAROLYN GEORGE, MD, PA 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: | 23 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 2015 (9 years ago) |
Document Number: | P14000078680 |
FEI/EIN Number |
472101971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12651 WEST SUNRISE BLVD.,, SUNRISE, FL, 33323, US |
Mail Address: | 2969 WENTWORTH, WESTON, FL, 33332, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURUVE NICOLAS AMD | Vice President | 2969 WENTWORTH, WESTON, FL, 33332 |
GEORGE CAROLYN DR. | President | 2969 Wentworth, Weston, FL, 33332 |
BECK GREGORY RESQ | Agent | 707 SOUTHEST 3RD AVE, FT LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000105457 | VIDA INTEGRATIVE MEDICINE | EXPIRED | 2014-10-17 | 2024-12-31 | - | 2969 WENTWORTH, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-09-22 | 12651 WEST SUNRISE BLVD.,, SUITE 103, SUNRISE, FL 33323 | - |
REINSTATEMENT | 2015-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-02 |
Reinstatement | 2015-12-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State