Search icon

HAMID NAWAZ MD, P.A. - Florida Company Profile

Company Details

Entity Name: HAMID NAWAZ MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMID NAWAZ MD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000073969
FEI/EIN Number 650858887

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

Address: 2647 SW BEAR PAW TRAIL, PALM CITY, FL, 34990, US
Mail Address: 2647 SW BEAR PAW TRAIL, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAWAZ HAMID President 1901 S ROOSEVELT BLVD #208E, KEY WEST, FL, 33040
NAWAZ HAMID Agent 16885 Waterbend Drive #174, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-03-19 2647 SW BEAR PAW TRAIL, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-19 2647 SW BEAR PAW TRAIL, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-11 16885 Waterbend Drive #174, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2012-04-23 NAWAZ, HAMID -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-07-11
ANNUAL REPORT 2012-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State