Search icon

RALPH A. DE MATTEIS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RALPH A. DE MATTEIS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALPH A. DE MATTEIS, 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: 30 Dec 1974 (50 years ago)
Date of dissolution: 26 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2007 (17 years ago)
Document Number: 466877
FEI/EIN Number 591680104

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

Address: 1900 - 72ND AVENUE NORTHEAST, SAINT PETERSBURG, FL, 33702
Mail Address: 1900 - 72ND AVENUE NORTHEAST, SAINT PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMATTEIS, RALPH A Agent 1900-72ND AVE NE, SAINT PETERSBURG, FL, 33702
DE MATTEIS,RALPH A. President 1900 72ND AVE NE., ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-07 1900 - 72ND AVENUE NORTHEAST, SAINT PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2000-04-07 1900 - 72ND AVENUE NORTHEAST, SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-07 1900-72ND AVE NE, SAINT PETERSBURG, FL 33702 -

Documents

Name Date
Voluntary Dissolution 2007-11-26
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State