Search icon

APS GYNECOLOGY, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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