Search icon

CARBON HEALTH MEDICAL GROUP OF FLORIDA, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: CARBON HEALTH MEDICAL GROUP OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARBON HEALTH MEDICAL GROUP OF FLORIDA, 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: 14 May 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: P20000035663
FEI/EIN Number 85-1144017

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

Address: 300 California St., 7th Floor, San Francisco, CA, 94104, US
Mail Address: 300 California St., 7th Floor, San Francisco, CA, 94104, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARBON HEALTH MEDICAL GROUP OF FLORIDA, P.A., ALASKA 10152447 ALASKA
Headquarter of CARBON HEALTH MEDICAL GROUP OF FLORIDA, P.A., NEW YORK 7437581 NEW YORK

Key Officers & Management

Name Role Address
Mandavia Sujal Treasurer 300 California St., San Francisco, CA, 94104
Mandavia Sujal Secretary 300 California St., San Francisco, CA, 94104
Mandavia Sujal President 300 California St., San Francisco, CA, 94104
Mandavia Sujal Director 300 California St., San Francisco, CA, 94104
TELOS LEGAL CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003718 CARBON HEALTH ACTIVE 2023-01-09 2028-12-31 - 2100 FRANKLIN STREET, SUITE 355, OAKLAND, CA, 94612
G22000114964 CARBON HEALTH ACTIVE 2022-09-13 2027-12-31 - 2100 FRANKLIN STREET, SUITE 355, OAKLAND, CA, 94612
G20000125179 CARBON HEALTH ACTIVE 2020-09-25 2025-12-31 - 55 PACIFIC AVENUE, SAN FRANCISCO, CA, 94111

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Telos Legal Corp. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 155 Office Plaza Dr., Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 300 California St., 7th Floor, San Francisco, CA 94104 -
CHANGE OF MAILING ADDRESS 2022-04-04 300 California St., 7th Floor, San Francisco, CA 94104 -
MERGER 2021-03-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000210941

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000165223 TERMINATED 1000000985199 COLUMBIA 2024-03-18 2034-03-20 $ 4,444.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-10
Merger 2021-03-10
Domestic Profit 2020-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State