Search icon

ANIL K. GOYAL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ANIL K. GOYAL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIL K. GOYAL, 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: 10 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: P95000061791
FEI/EIN Number 650601501

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

Address: 1801 HILLMOOR DR, PORT ST LUCIE, FL, 34952, US
Mail Address: P.O. BOX 13018, FT PIERCE, FL, 34979, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOYAL ANIL K President P.O. BOX 13018, FT PIERCE, FL, 34979
GOYAL ANIL K Secretary P.O. BOX 13018, FT PIERCE, FL, 34979
GOYAL ANIL Agent 1801 HILLMOOR DR, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 1801 HILLMOOR DR, PORT ST LUCIE, FL 34952 -
AMENDMENT 2020-01-27 - -
CHANGE OF MAILING ADDRESS 2020-01-27 1801 HILLMOOR DR, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 1801 HILLMOOR DR, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 1998-02-19 GOYAL, ANIL -
REINSTATEMENT 1997-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
Amendment 2020-01-27
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State