Entity Name: | DIANE R. HOROWITZ, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIANE R. HOROWITZ, 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: | 23 Dec 1993 (31 years ago) |
Document Number: | P94000000590 |
FEI/EIN Number |
593216333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 781 N LAKE SYBELIA DR, MAITLAND, FL, 32751, US |
Mail Address: | 781 N LAKE SYBELIA DR, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOROWITZ DIANE | Agent | 781 N LAKE SYBELIA DR, MAITLAND, FL, 32751 |
HOROWITZ DIANE R | Director | 781 N LAKE SYBELIA DR, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 781 N LAKE SYBELIA DR, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-10 | 781 N LAKE SYBELIA DR, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 1997-04-10 | 781 N LAKE SYBELIA DR, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-18 | HOROWITZ, DIANE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State