Search icon

RAKESH K. SHARMA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RAKESH K. SHARMA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAKESH K. SHARMA, 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: 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: 19 Jun 1996 (29 years ago)
Date of dissolution: 09 Jul 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Jul 1999 (26 years ago)
Document Number: P96000052222
FEI/EIN Number 593384621

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

Address: 1107 S. MYRTLE AVE, CLEARWATER, FL, 34616
Mail Address: 1107 S. MYRTLE AVE, CLEARWATER, FL, 34616
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARMA RAKESH K Director 1107 S. MYRTLE AVE, CLEARWATER, FL, 34616
PATEL SANDIP I Agent 2240 BELLEAIR ROAD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
MERGER 1999-07-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000025596. MERGER NUMBER 700000023777
REINSTATEMENT 1998-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-13 1107 S. MYRTLE AVE, CLEARWATER, FL 34616 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-13 2240 BELLEAIR ROAD, #160, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 1998-02-13 1107 S. MYRTLE AVE, CLEARWATER, FL 34616 -
REGISTERED AGENT NAME CHANGED 1998-02-13 PATEL, SANDIP I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Merger Sheet 1999-07-09
REINSTATEMENT 1998-02-13
DOCUMENTS PRIOR TO 1997 1996-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State