Search icon

TROY H. NGUYEN O.D., P.A. - Florida Company Profile

Company Details

Entity Name: TROY H. NGUYEN O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROY H. NGUYEN O.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: 18 Sep 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 1996 (28 years ago)
Document Number: P96000077721
FEI/EIN Number 593529645

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

Address: 3959 Crest View Drive, uniontown, OH, 44685, US
Mail Address: 3959 Crest View Drive, uniontown, OH, 44685, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN TROY H President 3959 Crest View Drive, uniontown, OH, 44685
NGUYEN TROY H Director 3959 Crest View Drive, uniontown, OH, 44685
NGUYEN NHON Agent 12737 NEWFIELD DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 3959 Crest View Drive, uniontown, OH 44685 -
CHANGE OF MAILING ADDRESS 2024-11-19 3959 Crest View Drive, uniontown, OH 44685 -
REGISTERED AGENT NAME CHANGED 2003-04-30 NGUYEN, NHON -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 12737 NEWFIELD DRIVE, ORLANDO, FL 32837 -
AMENDMENT AND NAME CHANGE 1996-12-13 TROY H. NGUYEN O.D., P.A. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State