Search icon

SHE WONG MD PA - Florida Company Profile

Company Details

Entity Name: SHE WONG MD PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SHE WONG MD PA 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: 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: 03 Aug 2015 (10 years ago)
Date of dissolution: 05 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: P15000065434
FEI/EIN Number 47-4718478

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

Address: 1558 NW 48TH PLACE, BOCA RATON, FL 33431
Mail Address: 1558 NW 48TH PLACE, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689041162 2015-08-31 2015-08-31 5130 LINTON BLVD, E-2, DELRAY BEACH, FL, 334846596, US 1558 NW 48TH PL, BOCA RATON, FL, 334313339, US

Contacts

Phone +1 561-330-4687

Authorized person

Name DR. SHE LING WONG
Role OWNER
Phone 5613304687

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
License Number ME111626
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WONG, MARGARIDA Agent 1558 NW 48 PLACE, BOCA RATON, FL 33431
WONG, SHE L President 1558 NW 48 PLACE, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-05 - -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 WONG, MARGARIDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-28
Domestic Profit 2015-08-03

Date of last update: 19 Feb 2025

Sources: Florida Department of State