Entity Name: | CHANDRAKANT SHAH M.D. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHANDRAKANT SHAH 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: | 07 Jan 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Oct 2008 (17 years ago) |
Document Number: | P94000003948 |
FEI/EIN Number |
650473059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13500 SW 88 STREET, MIAMI, FL, 33186, US |
Mail Address: | 13500 SW 88 STREET, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAH CHANDRAKANT | President | 13500 SW 88 STREET, MIAMI, FL, 33186 |
SHAH CHANDRAKANT | Agent | 13500 SW 88 STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 13500 SW 88 STREET, Suit #245, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 13500 SW 88 STREET, Suit # 245, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 13500 SW 88 STREET, Suit #245, MIAMI, FL 33186 | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2004-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1997-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000393949 | TERMINATED | 1000000161011 | DADE | 2010-02-24 | 2030-03-10 | $ 5,394.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000572245 | TERMINATED | 1000000161010 | DADE | 2010-02-24 | 2030-05-12 | $ 732.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State