Entity Name: | SILVER STAR FAMILY MEDICINE, GEORGINA CHAN PERDOMO, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILVER STAR FAMILY MEDICINE, GEORGINA CHAN PERDOMO, 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: |
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: | 30 Jun 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Feb 1994 (31 years ago) |
Document Number: | P93000046209 |
FEI/EIN Number |
593205530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 E SILVER STAR RD., OCOEE, FL, 34761, US |
Mail Address: | PO BOX 1590, WINDERMERE, FL, 34786, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERDOMO GEORGINA | President | 1202 E SILVER STAR RD, OCOEE, FL, 34761 |
PERDOMO ALEX C. | Vice President | 1202 E. SILVER STAR RD, OCOEE, FL, 34761 |
PERDOMO GEORGINA C | Agent | 8448 LITTLELEAF CT., ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2000-02-21 | 1202 E SILVER STAR RD., OCOEE, FL 34761 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-06-13 | 1202 E SILVER STAR RD., OCOEE, FL 34761 | - |
NAME CHANGE AMENDMENT | 1994-02-02 | SILVER STAR FAMILY MEDICINE, GEORGINA CHAN PERDOMO, M.D., P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State