Search icon

HARISH MADHAV, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: HARISH MADHAV, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARISH MADHAV, 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: 01 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1996 (29 years ago)
Document Number: P94000049325
FEI/EIN Number 650502576

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2226 S.E. 2ND ST., BOYNTON BEACH, FL, 33435
Mail Address: 2226 S.E. 2ND ST., BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADHAV HARISH Director 2226 S.E. 2ND ST., BOYNTON BEACH, FL, 33435
MADHAV HARISH President 2226 S.E. 2ND ST., BOYNTON BEACH, FL, 33435
MADHAV HARISH Secretary 2226 S.E. 2ND ST., BOYNTON BEACH, FL, 33435
MADHAV HARISH Treasurer 2226 S.E. 2ND ST., BOYNTON BEACH, FL, 33435
MADHAV HARISH Agent 2300 S. Congress Ave, Suite 108, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 2300 S. Congress Ave, Suite 108, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 1996-09-27 - -
REGISTERED AGENT NAME CHANGED 1996-09-27 MADHAV, HARISH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State