Search icon

RAMA V. NATHAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RAMA V. NATHAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMA V. NATHAN, M.D., 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: 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: 22 Dec 1992 (32 years ago)
Date of dissolution: 23 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2022 (2 years ago)
Document Number: P92000014415
FEI/EIN Number 593160156

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

Address: 629 W. Britain St., Hernando, FL, 34442, US
Mail Address: 629 W. Britain St., Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATHAN RAMA V Director 629 W. Britain St., Hernando, FL, 34442
PALMA ANTHONY WESQ Agent 390 NORTH ORANGE AVENUE,, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-17 PALMA, ANTHONY W, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 390 NORTH ORANGE AVENUE,, SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 629 W. Britain St., Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2021-04-27 629 W. Britain St., Hernando, FL 34442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-23
ANNUAL REPORT 2022-04-27
Reg. Agent Change 2021-05-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State