Search icon

AMERICAN CYTOPATHOLOGY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: AMERICAN CYTOPATHOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CYTOPATHOLOGY ASSOCIATES, 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: 04 Apr 1997 (28 years ago)
Document Number: P97000030721
FEI/EIN Number 650743897

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

Address: 3500 OCEAN GALT MILE, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3500 OCEAN GALT MILE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMRAN AJAMI Agent 3500 OCEAN GALT MILE, FORT LAUDERDALE, FL, 33308
KAMRAM AJAMI President 3500 OCEAN GALT MILE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 3500 OCEAN GALT MILE, APT 1416, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-02-21 3500 OCEAN GALT MILE, APT 1416, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 3500 OCEAN GALT MILE, APT 1416, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 1998-05-27 KAMRAN AJAMI -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State