Search icon

REGENCY ENDOCRINOLOGY DIABETES AND METABOLISM,P.A. - Florida Company Profile

Company Details

Entity Name: REGENCY ENDOCRINOLOGY DIABETES AND METABOLISM,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY ENDOCRINOLOGY DIABETES AND METABOLISM,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: 27 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P98000038501
FEI/EIN Number 593511028

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

Address: 752 STIRLING CENTER PLACE, SUITE 1008, LAKE MARY, FL, 32746, US
Mail Address: 401 Fairway Dr, Ste 200, Deerfield Beach, FL, 33441, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSARA MAHA F President 752 STIRLING CENTER PLACE, LAKE MARY, FL, 32746
Bunting Jeffrey Chief Financial Officer 401 Fairway Dr, Deerfield Beach, FL, 33441
Weiss Spencer Chief Executive Officer 401 Fairway Dr, Deerfield Beach, FL, 33441
ANSARA MAHA F Agent 752 STIRLING CENTER PLACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-01-03 REGENCY ENDOCRINOLOGY DIABETES AND METABOLISM,P.A. -
CHANGE OF MAILING ADDRESS 2023-08-16 752 STIRLING CENTER PLACE, SUITE 1008, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-03 752 STIRLING CENTER PLACE, SUITE 1008, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2006-10-03 ANSARA, MAHA FMD -
REGISTERED AGENT ADDRESS CHANGED 2006-10-03 752 STIRLING CENTER PLACE, SUITE 1008, LAKE MARY, FL 32746 -
NAME CHANGE AMENDMENT 2005-11-28 REGENCY ENDOCRINOLOGY DIABETES AND METABOLISM, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000545861 TERMINATED 1000000835759 SEMINOLE 2019-08-01 2029-08-14 $ 1,456.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-20
Name Change 2024-01-03
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State