Search icon

EXECUTIVE PHYSICIAN PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE PHYSICIAN PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE PHYSICIAN PARTNERS INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000039827
FEI/EIN Number 47-3910255

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

Address: 13941 SW 143rd Court, Miami, FL, 33186, US
Mail Address: 601 Main Ave W, West Fargo, ND, 58078, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quist CPA Treasurer 601 Main Ave W, West Fargo, ND, 58078
CORPORATION SERVICE COMPANY Agent -
Nagarajarao Shamaladevi PhD Director 601 Main Ave W, West Fargo, ND, 58078
Nagarajarao Shamaladevi President 601 Main Ave W, West Fargo, ND, 58078
Browne Christopher MD Vice President 601 Main Ave W, West Fargo, ND, 58078
Mainsail Diagnostic Management Secretary 601 Main Ave W, West Fargo, ND, 58078

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-05 13941 SW 143rd Court, Miami, FL 33186 -
REINSTATEMENT 2022-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-05 13941 SW 143rd Court, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-14 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2017-09-14 1201 Hays Street, Tallahassee, FL 32301 -

Documents

Name Date
REINSTATEMENT 2022-01-05
REINSTATEMENT 2020-12-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-09-02
Domestic Profit 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State