Search icon

FAITH A. SARFARAZI, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: FAITH A. SARFARAZI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAITH A. SARFARAZI, 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: 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: 14 Sep 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000080754
FEI/EIN Number 650859374

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

Address: 15405 U.S. HIGHWAY 441, STE 100, SUMMERFIELD, FL, 34491
Mail Address: P.O. BOX 771783, OCALA, FL, 34477
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARFARAZI FAITH AMD Manager 3235 SW 41ST AVE, OCALA, FL, 34474
SARFARAZI ARIANA J Agent 14 CLEE COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-29 15405 U.S. HIGHWAY 441, STE 100, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-29 14 CLEE COURT, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2014-10-29 15405 U.S. HIGHWAY 441, STE 100, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2014-10-29 SARFARAZI, ARIANA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000534908 TERMINATED 1000000608480 MARION 2014-04-09 2024-05-01 $ 921.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000373471 TERMINATED 1000000597802 MARION 2014-03-17 2024-03-21 $ 393.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2014-10-29
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-08-13
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State