Search icon

FAMILY INTERNAL MEDICINE, P.A.

Company Details

Entity Name: FAMILY INTERNAL MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Oct 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2003 (21 years ago)
Document Number: P94000074880
FEI/EIN Number 59-3272284
Address: 9013 Southern Breeze Dr, ORLANDO, FL 32836
Mail Address: 9013 Southern Breeze Dr, ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Reddy, Ram K Agent 9013 SOUTHERN BREEZE DRIVE, ORLANDO, FL 32836

Managing Member

Name Role Address
Reddy, Ram K Managing Member 9013 Southern Breeze Dr, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Reddy, Ram K No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 9013 Southern Breeze Dr, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2014-05-01 9013 Southern Breeze Dr, ORLANDO, FL 32836 No data
NAME CHANGE AMENDMENT 2003-12-15 FAMILY INTERNAL MEDICINE, P.A. No data
NAME CHANGE AMENDMENT 2003-06-23 FL. EAST HOSPITALIST ASSOCIATES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-03 9013 SOUTHERN BREEZE DRIVE, ORLANDO, FL 32836 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000353318 ACTIVE 48-2012-CA-013017 ORANGE COUNTY CIRCUIT CT. 2023-07-27 2028-08-01 $672,786.11 REGIONS BANK, 2050 PARKWAY OFFICE CIRCLE, HOOVER, AL 35244

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
Off/Dir Resignation 2022-12-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State