Entity Name: | HUMBERTO A. DOMINGUEZ, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUMBERTO A. DOMINGUEZ, 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: | 16 May 1994 (31 years ago) |
Date of dissolution: | 03 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2022 (3 years ago) |
Document Number: | P94000036655 |
FEI/EIN Number |
593249972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 FOX RIDGE COURT, DEBARY, FL, 32713 |
Mail Address: | 2541 Trapp Ave, miami, FL, 33133, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dominguez Humberto ADr. | President | 2541 Trapp Ave, miami, FL, 33133 |
suarez maria ADr. | Auth | 1508 Shadwell Circle, Lake Mary, FL, 32746 |
DOMINGUEZ CRISTINA | Agent | 2541 Trapp Ave, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-03 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-18 | 70 FOX RIDGE COURT, DEBARY, FL 32713 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-18 | DOMINGUEZ, CRISTINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-18 | 2541 Trapp Ave, Miami, FL 33133 | - |
REINSTATEMENT | 1997-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-22 |
AMENDED ANNUAL REPORT | 2014-06-24 |
AMENDED ANNUAL REPORT | 2014-06-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State