Search icon

LINDA J. BADILLO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: LINDA J. BADILLO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDA J. BADILLO, 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 Oct 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000087967
FEI/EIN Number 593539808

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

Address: 4113 LITTLE ROAD, NEW PORT RICHEY, FL, 34655
Mail Address: 2971 MEADOWVIEW COURT, TARPON SPRINGS, FL, 34688
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADILLO LINDA J Director 2971 MEADOWVIEW COURT, TARPON SPRINGS, FL, 34688
BADILLO LINDA J Agent 2971 MEADOWVIEW COURT, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2008-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 4113 LITTLE ROAD, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2008-04-09 4113 LITTLE ROAD, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 2971 MEADOWVIEW COURT, TARPON SPRINGS, FL 34688 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-20
REINSTATEMENT 2008-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State