Search icon

ABRAHAM CHAMELY, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ABRAHAM CHAMELY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABRAHAM CHAMELY, 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: 19 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000031978
FEI/EIN Number 650573361

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

Address: 6574 N. STATE ROAD 7, PMB 106, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 N. STATE ROAD 7, PMB 106, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMELY ABRAHAM President 4070 NW 83RD LANE, CORAL SPRINGS, FL, 33065
CHAMELY ABRAHAM Director 4070 NW 83RD LANE, CORAL SPRINGS, FL, 33065
CHAMELY ABRAHAM Agent 4070 NW 83RD LANE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 6574 N. STATE ROAD 7, PMB 106, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-01-22 6574 N. STATE ROAD 7, PMB 106, COCONUT CREEK, FL 33073 -
CANCEL ADM DISS/REV 2007-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-07 4070 NW 83RD LANE, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State