Search icon

WAYNE J.M. FRASER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: WAYNE J.M. FRASER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE J.M. FRASER, 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: 01 Nov 1996 (28 years ago)
Document Number: P96000090624
FEI/EIN Number 650715983

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

Address: 2331 NORTH STATE ROAD 7, SUITE 202, LAUDERHILL, FL, 33313, US
Mail Address: 7200 W. Commercial Blvd, Suite 203, Fort Lauderdale, FL, 33319, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOTAL HEALTH MEDICAL CENTERS, LLC Agent -
Kent DEMARQUETTE D President 7200 W Commercial Blvd, Ste 203, Ft Lauderdale, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-12 2331 NORTH STATE ROAD 7, SUITE 202, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2021-02-12 Total Health Medical Centers, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 7200 W. Commercial Blvd, 203, #170, Fort Lauderdale, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 2331 NORTH STATE ROAD 7, SUITE 202, LAUDERHILL, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State