Search icon

HUMBERTO A. DOMINGUEZ, M.D., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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