Search icon

JOSEPH NICOTRA MD PA - Florida Company Profile

Company Details

Entity Name: JOSEPH NICOTRA MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH NICOTRA 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: 03 Feb 2020 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: P20000012058
FEI/EIN Number 84-4763096

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

Address: 6895 Estero Blvd, Ft Myers Beach, FL, 33931, US
Mail Address: 6895 Estero Blvd, Ft Myers Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nicotra Joseph MD President 6895 Estero Boulevard, Fort Myers Beach, FL, 33931
ARDOLINO PETER Agent 2804 Del Prado Blvd S, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 ARDOLINO, PETER -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 2804 Del Prado Blvd S, Ste 103, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 6895 Estero Blvd, 512, Ft Myers Beach, FL 33931 -
CHANGE OF MAILING ADDRESS 2022-01-28 6895 Estero Blvd, 512, Ft Myers Beach, FL 33931 -
AMENDMENT AND NAME CHANGE 2020-02-20 JOSEPH NICOTRA MD PA -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
Amendment and Name Change 2020-02-20
Domestic Profit 2020-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State