Entity Name: | AZZAM MUFTAH, MD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AZZAM MUFTAH, 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: |
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: | 15 Feb 1999 (26 years ago) |
Document Number: | P99000015228 |
FEI/EIN Number |
593570847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15205 Cortez Blvd, BROOKSVILLE, FL, 34613, US |
Mail Address: | 15205 Cortez Blvd, BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUFTAH AZZAM D | Director | 5378 BARCLAY AVE, SPRING HILL, FL, 34609 |
MUTCHNICK MARK C | Agent | 5201 WEST KENNEDY BLVD, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-11 | 15205 Cortez Blvd, BROOKSVILLE, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 2024-02-11 | 15205 Cortez Blvd, BROOKSVILLE, FL 34613 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-23 | MUTCHNICK, MARK CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-23 | 5201 WEST KENNEDY BLVD, SUITE 520, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State