Entity Name: | FREDDY AVNI, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FREDDY AVNI, 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: | 19 Aug 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | P96000068937 |
FEI/EIN Number |
650690256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 S. STATE RD. 7, SUITE 420, WELLINGTON, FL, 33414, US |
Mail Address: | 1395 S. STATE RD. 7, SUITE 420, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMPE JOSEPH CP.A. | Agent | 941 NORTH HIGHWAY A1A, JUPITER, FL, 33477 |
AVNI FREDDY M.D. | President | 1395 S. STATE RD. 7, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-02 | KEMPE, JOSEPH C, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-02 | 941 NORTH HIGHWAY A1A, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2012-01-13 | 1395 S. STATE RD. 7, SUITE 420, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-02 | 1395 S. STATE RD. 7, SUITE 420, WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
Amendment | 2020-11-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State