Search icon

ELOISA G. DIMAYUGA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ELOISA G. DIMAYUGA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ELOISA G. DIMAYUGA, M.D., P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Feb 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: P96000013223
FEI/EIN Number 59-3360793

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

Address: 226 North Nova Road, Suite 320, ORMOND BEACH, FL 32174
Mail Address: 226 North Nova Road, Suite 320, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mara, Wendy A. Agent 555 West Granada Blvd., Suite D-10, ORMOND BEACH, FL 32174
DIMAYUGA, ELOISA G President 226 North Nova Road, Suite 320 ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 555 West Granada Blvd., Suite D-10, ORMOND BEACH, FL 32174 -
NAME CHANGE AMENDMENT 2017-03-10 ELOISA G. DIMAYUGA, M.D., P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 226 North Nova Road, Suite 320, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2017-01-26 - -
CHANGE OF MAILING ADDRESS 2017-01-26 226 North Nova Road, Suite 320, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2017-01-26 Mara, Wendy A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000114706 TERMINATED 1000000703315 VOLUSIA 2016-01-19 2026-02-10 $ 749.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001336784 TERMINATED 1000000511851 VOLUSIA 2013-05-17 2023-09-05 $ 1,297.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
Name Change 2017-03-10
REINSTATEMENT 2017-01-26
REINSTATEMENT 2011-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State