Search icon

RALPH P. PAGE, M.D., INC. - Florida Company Profile

Company Details

Entity Name: RALPH P. PAGE, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALPH P. PAGE, M.D., INC. 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: 02 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2017 (8 years ago)
Document Number: P94000087755
FEI/EIN Number NOT APPLICABLE

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

Address: 1026 S. FLORIDA AVENUE, ROCKLEDGE, FL, 32955
Mail Address: 1026 S. FLORIDA AVENUE, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE RALPH P Director 1026 S. FLORIDA AVENUE, ROCKLEDGE, FL, 32955
KANCILIA JOHN R Agent 1800 WEST HIBISCUS BLVD STE 138, MELBOURNE, FL, 32902

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-08-22 - -
REGISTERED AGENT NAME CHANGED 2017-08-22 KANCILIA, JOHN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2016-06-08 RALPH P. PAGE, M.D., INC. -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 1800 WEST HIBISCUS BLVD STE 138, MELBOURNE, FL 32902 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-08-22
Name Change 2016-06-08
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State