Search icon

WALTER E. AFIELD, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: WALTER E. AFIELD, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTER E. AFIELD, 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: 25 May 1971 (54 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 602840
FEI/EIN Number 591356640

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

Address: 4107 W SPRUCE ST STE 100, TAMPA, FL, 33607
Mail Address: 4107 W SPRUCE ST STE 100, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFIELD WALTER E PDM 4619 W BAY TO BAY BLVD, TAMPA, FL, 33607
AFIELD WALTER E Agent 4107 W SPRUCE ST STE 100, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 4107 W SPRUCE ST STE 100, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 4107 W SPRUCE ST STE 100, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2011-04-25 4107 W SPRUCE ST STE 100, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-05-07 AFIELD, WALTER E -
REINSTATEMENT 1996-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-04 - -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State