Search icon

VATSALA SASTRY M.D., P.A. - Florida Company Profile

Company Details

Entity Name: VATSALA SASTRY M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VATSALA SASTRY 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 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: P95000034971
FEI/EIN Number 593314210

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

Address: 15435 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
Mail Address: 15435 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASTRY VATSALA President 15435 CORTEZ BLVD, BROOKSVILLE, FL, 34613
SASTRY VATSALA Secretary 15435 CORTEZ BLVD, BROOKSVILLE, FL, 34613
SASTRY VATSALA Treasurer 15435 CORTEZ BLVD, BROOKSVILLE, FL, 34613
SASTRY VATSALA Director 15435 CORTEZ BLVD, BROOKSVILLE, FL, 34613
SASTRY VATSALA Agent 15435 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-23 SASTRY, VATSALA -
REINSTATEMENT 2020-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2010-11-30 - -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-14 15435 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 15435 CORTEZ BLVD, BROOKSVILLE, FL 34613 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State