Search icon

RENEWAL GERIATRIC PRIMARY CARE, P.A. - Florida Company Profile

Company Details

Entity Name: RENEWAL GERIATRIC PRIMARY CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENEWAL GERIATRIC PRIMARY CARE, P.A. 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: 16 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: P18000070638
FEI/EIN Number 83-1602205

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

Address: 5630 Elbow Ave, NAPLES, FL, 34113, US
Mail Address: 4915 rattlesnake hammock rd, suite 156, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMURA NANA President 4915 Rattlesnake Hammock Rd, NAPLES, FL, 34113
Mimura Nana Agent 5630 Elbow ave, Naples, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 5630 Elbow ave, Naples, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5630 Elbow Ave, NAPLES, FL 34113 -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-10-19 5630 Elbow Ave, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2019-10-19 Mimura, Nana -
REINSTATEMENT 2019-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-10-19
Domestic Profit 2018-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State