Search icon

SPACE COAST INTERNAL MEDICINE & GERIATRIC CORP. - Florida Company Profile

Company Details

Entity Name: SPACE COAST INTERNAL MEDICINE & GERIATRIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE COAST INTERNAL MEDICINE & GERIATRIC CORP. 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: 25 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2010 (14 years ago)
Document Number: P99000047248
FEI/EIN Number 593578159

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

Address: 990 PALM ST STE 1, COCOA, FL, 32927
Mail Address: PO BOX 549, SHARPES, FL, 32959
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASUL FAIAZ M Director 990 PALM ST, COCOA, FL, 32927
RASUL FAIAZ M Agent 4270 INDIAN RIVER DR, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-10 990 PALM ST STE 1, COCOA, FL 32927 -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 990 PALM ST STE 1, COCOA, FL 32927 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State