Search icon

CIRILO M. SERALDE, JR. M.D. PROFESSIONAL ASSOCIATION - Florida Company Profile

Company Details

Entity Name: CIRILO M. SERALDE, JR. M.D. PROFESSIONAL ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRILO M. SERALDE, JR. M.D. PROFESSIONAL ASSOCIATION 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: 23 Jul 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: V53354
FEI/EIN Number 593135371

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

Address: 343 S COMMERCE AVENUE, SEBRING, FL, 33870, US
Mail Address: 1821 N Valencia Dr, AVON PARK, FL, 33825, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERALDE CIRILO MMD President 343 SOUTH COMMERCE AVENUE, SEBRING, FL, 33870
SERALDE MARY JUNE BSECRETA Secretary 1821 NORTH VALENCIA DRIVE, AVON APRK, FL, 33825
SERALDE MARY JUNE BSEC Agent 1821 N VALENCIA DRIVE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-07-30 343 S COMMERCE AVENUE, SEBRING, FL 33870 -
REINSTATEMENT 2018-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-09 - -
REGISTERED AGENT NAME CHANGED 2015-10-09 SERALDE, MARY JUNE B, SEC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000601898 TERMINATED 2023-127150-CC05 11TH JUDICIAL COUNTY MIA-DADE 2023-06-25 2028-12-11 $21,085.86 HEALTHFUSION INC, A DIV OF NEXTGEN HEALTHCARE INC ET AL, 3525 PIEDMONT ROAD NE, BUILDING 6, SUITE 700, ATLANTA, GA 30305

Documents

Name Date
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-07-30
REINSTATEMENT 2015-10-09
REINSTATEMENT 2014-04-16
ANNUAL REPORT 2012-05-02
REINSTATEMENT 2011-05-03
ANNUAL REPORT 2008-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State