Search icon

MEENU GUPTA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MEENU GUPTA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEENU GUPTA, 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: 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: 18 Jun 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S60440
FEI/EIN Number 650269006

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

Address: 300 S E 15TH STREET, FT LAUDERDALE, FL, 33316, US
Mail Address: 300 S E 15TH STREET, FT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASMAN, KEITH A. Agent 2929 E. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33308
GUPTA, MEENU President 300 S E 15TH ST, FT LAUDERDALE, FL
GUPTA, MEENU Director 300 S E 15TH ST, FT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 300 S E 15TH STREET, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1991-07-23 GASMAN, KEITH A. -
REGISTERED AGENT ADDRESS CHANGED 1991-07-23 2929 E. COMMERCIAL BLVD., SUITE 702, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State