Entity Name: | MOHAMMAD A. FAISAL, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOHAMMAD A. FAISAL, 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: | 24 Feb 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 2015 (10 years ago) |
Document Number: | P97000018713 |
FEI/EIN Number |
593428500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1283 SW STATE RD 47, STE 104, LAKE CITY, FL, 32025, US |
Mail Address: | P.O. BOX 3009, LAKE CITY, FL, 32056, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAISAL MOHAMMAD AM.D. | President | 1283 SW STATE RD 47 STE 104, LAKE CITY, FL, 32025 |
Polbos Nicole ARNP | Vice President | 1283 sw state rd 47, lake city, FL, 32056 |
Bryant Lindsay | Secretary | 1283 SW STATE RD 47, LAKE CITY, FL, 32025 |
FAISAL MOHAMMAD A | Agent | 1283 SW STATE RD 47, LAKE CITY, FL, 32025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000116024 | GASTROENTEROLOGY OF NORTH FLORIDA | EXPIRED | 2016-10-26 | 2021-12-31 | - | PO BOX 3009, LAKE CITY, FL, 32056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2015-05-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-20 | 1283 SW STATE RD 47, SUITE 104, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2006-01-25 | 1283 SW STATE RD 47, STE 104, LAKE CITY, FL 32025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-09 | 1283 SW STATE RD 47, STE 104, LAKE CITY, FL 32025 | - |
REINSTATEMENT | 1998-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State