Search icon

FLORIDA HEART CENTER, P.A., HOSSEIN RAMEZANI - Florida Company Profile

Company Details

Entity Name: FLORIDA HEART CENTER, P.A., HOSSEIN RAMEZANI
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HEART CENTER, P.A., HOSSEIN RAMEZANI 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: 05 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: S70865
FEI/EIN Number 593078887

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

Address: 1518 KINGSLEY AVE, ORANGE PARK, FL, 32073
Mail Address: 1518 KINGSLEY AVE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMEZANI HOSSEIN Director 1518 KINGLSEY AVE, ORANGE PARK, FL
RAMEZANI HOSSEIN Agent 1518 KINGSLEY AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-25 - -
REGISTERED AGENT NAME CHANGED 2022-02-25 RAMEZANI, HOSSEIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-20 1518 KINGSLEY AVE, ORANGE PARK, FL 32073 -
REINSTATEMENT 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1995-05-23 FLORIDA HEART CENTER, P.A., HOSSEIN RAMEZANI -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-02-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State