Search icon

DR. NESTOR LACAYO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DR. NESTOR LACAYO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. NESTOR LACAYO, 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: 22 May 1992 (33 years ago)
Date of dissolution: 10 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2004 (21 years ago)
Document Number: V38415
FEI/EIN Number 650322483

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

Address: 1855 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Mail Address: 1855 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAYO, NESTOR Director 3913 NW 55TH ST, COCONUT CREEK, FL, 33073
LACAYO, NESTOR President 3913 NW 55TH ST, COCONUT CREEK, FL, 33073
MULLIN, JAMES G. Agent 2080 NW BOCA RATON BLVD #6, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-20 2080 NW BOCA RATON BLVD #6, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 1855 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1999-05-10 1855 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 1994-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2004-05-10
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-22
ANNUAL REPORT 1995-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State