Entity Name: | APS GYNECOLOGY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APS GYNECOLOGY, 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: |
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: | 11 Oct 1968 (57 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Nov 2021 (3 years ago) |
Document Number: | 600493 |
FEI/EIN Number |
591221128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4302 N Habana Ave, SUITE 300, TAMPA, FL, 33607, US |
Mail Address: | 4302 N Habana Ave, SUITE 300, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suarez Adriana PDr. | Chief Executive Officer | 5232 S Jules Verne Ct, Tampa, FL, 33611 |
Paula Richard LJr. | Chief Operating Officer | 5232 S Jules Verne Ct, Tampa, FL, 33611 |
SUAREZ ADRIANA P | Agent | 4302 N. HABANA AVE., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-11-08 | APS GYNECOLOGY, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 4302 N Habana Ave, SUITE 300, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 4302 N. HABANA AVE., STE 300, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | SUAREZ, ADRIANA P | - |
CHANGE OF MAILING ADDRESS | 2017-10-03 | 4302 N Habana Ave, SUITE 300, TAMPA, FL 33607 | - |
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2009-03-09 | VALERIE C. MECHANIK, M.D., P.A. | - |
REINSTATEMENT | 2002-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-04-13 |
Name Change | 2021-11-08 |
ANNUAL REPORT | 2021-04-19 |
Reg. Agent Change | 2021-03-05 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-10-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State