Search icon

BASIL MANGRA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: BASIL MANGRA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASIL MANGRA, 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: 09 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2009 (16 years ago)
Document Number: P96000013486
FEI/EIN Number 650643190

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

Address: 4357 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: C/O BRIAN LYNN, CPA, TWO S. UNIVERSITY DR., STE. 215, PLANTATION, FL, 33324
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BASIL MANGRA, M.D., P.A. CASH BALANCE PLAN 2023 650643190 2024-09-25 BASIL MANGRA, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 9548586292
Plan sponsor’s address 4357 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
DR. BASIL MANGRA, PA 401(K) PLAN 2022 650643190 2023-10-10 BASIL MANGRA, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 9548586292
Plan sponsor’s address 3296 N STATE RD 7, LAUDERDALE LAKES, FL, 33319
BASIL MANGRA, M.D., P.A. CASH BALANCE PLAN 2022 650643190 2023-10-17 BASIL MANGRA, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 9548586292
Plan sponsor’s address 3296 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
DR. BASIL MANGRA, PA 401(K) PLAN 2021 650643190 2022-05-09 BASIL MANGRA, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 9548586292
Plan sponsor’s address 3296 N STATE RD 7, LAUDERDALE LAKES, FL, 33319

Key Officers & Management

Name Role Address
MANGRA BASIL President 4357 N STATE RD 7, LAUDERDALE LAKES, FL, 33319
MANGRA BASIL Director 4357 N STATE RD 7, LAUDERDALE LAKES, FL, 33319
LYNN BRIAN C Agent TWO SOUTH UNIVERSITY DRIVE, PLANTAION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 4357 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 -
AMENDMENT 2009-09-24 - -
AMENDMENT 2009-06-24 - -
AMENDMENT 2008-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 1999-10-19 TWO SOUTH UNIVERSITY DRIVE, SUITE 215, PLANTAION, FL 33324 -
REINSTATEMENT 1999-10-19 - -
CHANGE OF MAILING ADDRESS 1999-10-19 4357 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 1999-10-19 LYNN, BRIAN CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001181180 INACTIVE WITH A SECOND NOTICE FILED 12-07983 BROWARD COUNTY CIRCUIT COURT 2013-07-02 2018-07-17 $38,326.28 CAN CAPITAL MERCHANT SERVICES, INC. F/K/A, ADVANCEME, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J12000536790 LAPSED 12-014891 COCE 50 BROWARD COUNTY COURT 2012-07-31 2017-08-03 $12,208.32 TENET HEALTHSYSTEM NORTH SHORE, INC., 5000 WEST OAKLAND PARK BOULEVARD, LAUDERDALE LAKES, FL 33313
J11000358759 LAPSED 10-44242 BROWARD CIRCUIT 2011-03-24 2016-06-08 $202,193.13 TD BANK, N.A., 15 MONUMENT SQUARE, LEOMINSTER, MA 001453

Court Cases

Title Case Number Docket Date Status
THOMAS RODENBERG, M.D., ET AL. VS CAROL WHYTE, ET AL. 4D2015-3086 2015-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-007837 (14)

Parties

Name BASIL MANGRA, M.D., P.A.
Role Appellant
Status Active
Name THOMAS RODENBERG, M.D.
Role Appellant
Status Active
Representations James L. White, Brian Russell, SHANNON KAIN, Mark Hicks
Name BASIL MANGRA, M.D.
Role Appellant
Status Active
Name CAROL WHYTE
Role Appellee
Status Active
Representations PATRICK K. DAHL, Robert E. Paradela, BONITA ANN HERRMANN-NAVIN
Name FD INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the January 8, 2016 notice of settlement and stipulation for dismissal of appeal, this case is dismissed.
Docket Date 2016-01-08
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT AND STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of THOMAS RODENBERG, M.D.
Docket Date 2015-12-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ A STIPULATION FOR DISMISSAL WILL BE FILED ONCE COUNSEL HAS HAD THE OPPORTUNITY TO CONFER WITH APPELLEE'S COUNSEL
On Behalf Of THOMAS RODENBERG, M.D.
Docket Date 2015-12-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant, within five (5) days from the date of this order, shall file a status report as to the progress of the motion for rehearing in the lower tribunal.
Docket Date 2015-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-17
Type Order
Subtype Order
Description Miscellaneous Order ~ **case stayed**The notice of appeal in this case indicates that a motion for rehearing is pending in the trial court.ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3).ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter an order on rehearing in these proceedings.
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS RODENBERG, M.D.

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State