Entity Name: | F.M. ABANILLA, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F.M. ABANILLA, 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: | 30 Nov 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | P95000091722 |
FEI/EIN Number |
650629124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 US HWY 27 SOUTH, AVON PARK, FL, 33825 |
Mail Address: | 3030 US HWY 27 SOUTH, AVON PARK, FL, 33825 |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABANILLA FERNANDO MMD | Director | 3030 US HWY 27 SOUTH, AVON PARK, FL, 33825 |
ABANILLA FERNANDO MMD | Agent | 3030 US HWY 27 SOUTH, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-10-02 | ABANILLA, FERNANDO M, MD | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-03 | 3030 US HWY 27 SOUTH, AVON PARK, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-03 | 3030 US HWY 27 SOUTH, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2008-04-03 | 3030 US HWY 27 SOUTH, AVON PARK, FL 33825 | - |
REINSTATEMENT | 1996-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000981842 | TERMINATED | 1000000189941 | HIGHLANDS | 2010-10-06 | 2030-10-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J09000110329 | TERMINATED | 1000000081951 | 2143 1518 | 2008-06-05 | 2029-01-22 | $ 2,100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J09000348317 | TERMINATED | 1000000081951 | 2143 1518 | 2008-06-05 | 2029-01-28 | $ 2,100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9808298000 | 2020-07-08 | 0455 | PPP | 3030 US HWY 27 S, AVON PARK, FL, 33825-9761 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State