Search icon

MID FLORIDA NEPHROLOGISTS, INC. - Florida Company Profile

Company Details

Entity Name: MID FLORIDA NEPHROLOGISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID FLORIDA NEPHROLOGISTS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000047353
FEI/EIN Number 593381054

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

Address: 2501 NORTH ORANGE AVENUE, SUITE 537-N, ORLANDO, FL, 32804
Mail Address: 2501 NORTH ORANGE AVENUE, SUITE 537-N, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN JOSEPH W. Director 970 STONEWOOD LANE, MAITLAND, FL, 32751
SACKLE HOWARD A. Director 625 RIVERPARK CIRCLE, LONGWOOD, FL, 32779
RANJIT UDAY K. Director 326 VISTA OAK DRIVE, LONGWOOD, FL, 32779
AYCRIGG CHRISTOPHER Director 401 JO-AL-CA AVENUE, WINTER PARK, FL, 32789
SANTINI JOSE L. Director 570 EAGLE CROSSING PLACE, LAKE MARY, FL, 32746
AYCRIGG CHRISTOPHER Agent 2501 NORTH ORANGE AVENUE, ORLANDO, FL, 32804
DYONELL TIMOTHY Director 351 PRIMA VERA COVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State