Search icon

DEGALA & DEGALA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DEGALA & DEGALA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEGALA & DEGALA, 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: 26 Nov 1991 (33 years ago)
Date of dissolution: 02 Sep 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 1997 (28 years ago)
Document Number: S96716
FEI/EIN Number 421334794

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

Address: 3748 SWALLOWTAIL TRACE, THE RAVINES, TALLAHASSEE, FL, 32308
Mail Address: 3748 SWALLOWTAIL TRACE, THE RAVINES, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGALA SATYANARAYANS V Agent 3748 SWALLOWTAIL TRACE, TALLAHASSEE, FL, 323087011
DEGALA, SATYANARAYANA V. Director 3510 LIMERICK DR, TALLAHASSEE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 1993-09-16 3748 SWALLOWTAIL TRACE, TALLAHASSEE, FL 32308-7011 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-22 3748 SWALLOWTAIL TRACE, THE RAVINES, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1993-07-22 3748 SWALLOWTAIL TRACE, THE RAVINES, TALLAHASSEE, FL 32308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-09-02
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State