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