Search icon

YOUR HOSPITAL DOCTOR, INC. - Florida Company Profile

Company Details

Entity Name: YOUR HOSPITAL DOCTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUR HOSPITAL DOCTOR, INC. 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: 17 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000055092
FEI/EIN Number 650927504

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

Address: 4060 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL, 33021
Mail Address: 4060 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUP RONALD S President 4060 SHERIDAN STREET, HOLLYWOOD, FL, 33021
GUP RONALD S Secretary 4060 SHERIDAN STREET, HOLLYWOOD, FL, 33021
GUP RONALD S Treasurer 4060 SHERIDAN STREET, HOLLYWOOD, FL, 33021
GUP RONALD S Director 4060 SHERIDAN STREET, HOLLYWOOD, FL, 33021
GUP RONALD Agent 4060 SHERIDAN ST STE B, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-17 4060 SHERIDAN ST STE B, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2005-02-22 GUP, RONALD -

Documents

Name Date
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-08-17
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-06-05

Date of last update: 01 May 2025

Sources: Florida Department of State