Search icon

DR. SHAKFEH OBSTETRICS GYNECOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: DR. SHAKFEH OBSTETRICS GYNECOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. SHAKFEH OBSTETRICS GYNECOLOGY, 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: 30 Jun 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: P95000051878
FEI/EIN Number 593326003

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

Address: 221 MARINER BLVD., SPRING HILL, FL, 34609, US
Mail Address: 221 MARINER BLVD., SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAKFEH SAMIR Agent 221 MARINER BLVD, SPRING HILL, FL, 34609
SHAKFEH SAMIR Director 221 MARINER BLVD., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-10-18 DR. SHAKFEH OBSTETRICS GYNECOLOGY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 221 MARINER BLVD, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 221 MARINER BLVD., SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2003-04-14 221 MARINER BLVD., SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2001-04-30 SHAKFEH, SAMIR -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-16
Name Change 2017-10-18
ANNUAL REPORT 2017-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State