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 |
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 | |||||||||||||
|
||||||||||||||||||
DR. BASIL MANGRA, PA 401(K) PLAN | 2022 | 650643190 | 2023-10-10 | BASIL MANGRA, M.D., P.A. | 4 | |||||||||||||
|
||||||||||||||||||
BASIL MANGRA, M.D., P.A. CASH BALANCE PLAN | 2022 | 650643190 | 2023-10-17 | BASIL MANGRA, M.D., P.A. | 4 | |||||||||||||
|
||||||||||||||||||
DR. BASIL MANGRA, PA 401(K) PLAN | 2021 | 650643190 | 2022-05-09 | BASIL MANGRA, M.D., P.A. | 4 | |||||||||||||
|
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS RODENBERG, M.D., ET AL. VS CAROL WHYTE, ET AL. | 4D2015-3086 | 2015-08-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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