Search icon

NEPHROLOGY CONSULTANTS, P.A. - Florida Company Profile

Company Details

Entity Name: NEPHROLOGY CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEPHROLOGY CONSULTANTS, 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: 15 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2000 (25 years ago)
Document Number: P95000095790
FEI/EIN Number 593346371

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

Address: 544 Health Blvd, Daytona Beach, FL, 32114, US
Mail Address: 544 Health Blvd, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401K/PROFIT SHARING PLAN AND TRUST FOR EMPLOYEES OF NEPHROLOGY CONSULTANTS, P.A. 2010 593346371 2011-10-10 NEPHROLOGY CONSULTANTS, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 544 HEALTH BOULEVARD, DAYTONA BEACH, FL, 321141492

Plan administrator’s name and address

Administrator’s EIN 593346371
Plan administrator’s name NEPHROLOGY CONSULTANTS, P.A.
Plan administrator’s address 544 HEALTH BOULEVARD, DAYTONA BEACH, FL, 321141492
Administrator’s telephone number 4075995900

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing VINOD B. PATEL, M.D.
Valid signature Filed with authorized/valid electronic signature
401K/PROFIT SHARING PLAN AND TRUST FOR EMPLOYEES OF NEPHROLOGY CONSULTANTS, P.A. 2009 593346371 2010-10-07 NEPHROLOGY CONSULTANTS, P.A. 28
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 544 HEALTH BOULEVARD, DAYTONA BEACH, FL, 321141492

Plan administrator’s name and address

Administrator’s EIN 593346371
Plan administrator’s name NEPHROLOGY CONSULTANTS, P.A.
Plan administrator’s address 544 HEALTH BOULEVARD, DAYTONA BEACH, FL, 321141492
Administrator’s telephone number 4075995900

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing VINOD B. PATEL, M.D.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOSKOTE JAIDEEP M.D. President 1200 W. Granada Boulevard, Ormond Beach, FL, 32174
HOSKOTE JAIDEEP M.D. Secretary 1200 W. Granada Boulevard, Ormond Beach, FL, 32174
HOSKOTE JAIDEEP M.D. Treasurer 1200 W. Granada Boulevard, Ormond Beach, FL, 32174
HOSKOTE JAIDEEP M.D. Director 1200 W. Granada Boulevard, Ormond Beach, FL, 32174
Hoskote Jaideep H Agent 1200 W. Granada Boulevard, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-13 544 Health Blvd, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2024-05-13 544 Health Blvd, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1200 W. Granada Boulevard, #6A, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Hoskote, Jaideep H. -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State