Search icon

SHEREZA N. ABDOOL D.O. CORPORATION - Florida Company Profile

Company Details

Entity Name: SHEREZA N. ABDOOL D.O. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEREZA N. ABDOOL D.O. CORPORATION 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: 11 Oct 2016 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: P16000082548
FEI/EIN Number 261110326

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

Address: 39344 US HWY 19N, TARPON SPRINGS, FL, 34689, US
Mail Address: 39344 US HWY 19N, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDOOL SHEREZA N President 39344 US HWY 19N, TARPON SPRINGS, FL, 34689
ABDOOL SHEREZA N Agent 39344 US HWY 19N, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-10-20 SHEREZA N. ABDOOL D.O. CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 39344 US HWY 19N, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2019-03-06 39344 US HWY 19N, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 39344 US HWY 19N, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-23
Amendment and Name Change 2023-10-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State