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. |
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 |
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 |
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 | - | - |
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 |
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