Entity Name: | PETER RUGGIERO, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PETER RUGGIERO, 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: |
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: | 08 Sep 1999 (26 years ago) |
Document Number: | P99000079804 |
FEI/EIN Number |
593596688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 West SR 434, Longwood, FL, 32750, US |
Mail Address: | 1200 West SR 434, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUGGIERO PETER CEO | Director | 1200 West SR 434, Longwood, FL, 32750 |
PANUCCIO DENISE VP | Director | 1200 West SR 434, Longwood, FL, 32750 |
RUGGIERO PETER M | Agent | 1200 West SR 434, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 1200 West SR 434, Suite 112, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 1200 West SR 434, Suite 112, Longwood, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 1200 West SR 434, Suite 112, Longwood, FL 32750 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State