Search icon

NORTH FLORIDA UROLOGY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA UROLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA UROLOGY ASSOCIATES, 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: 17 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: P99000015669
FEI/EIN Number 593561411

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

Address: 3426 NW 43RD STREET, GAINESVILLE, FL, 32606, US
Mail Address: 3426 NW 43RD STREET, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARAYAN PERINCHERY President 3426 NW 43RD STREET, GAINESVILLE, FL, 32606
NARAYAN PERINCHERY Agent 3426 NW 43RD STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-12 3426 NW 43RD STREET, STE B, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 3426 NW 43RD STREET, SUITE B, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 3426 NW 43RD STREET, STE B, GAINESVILLE, FL 32606 -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 NARAYAN, PERINCHERY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2001-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-03-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000160680 TERMINATED 1000000452782 ALACHUA 2013-01-02 2023-01-16 $ 364.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State