Search icon

JOSEPH GIOVINCO, M.D., F.A.C.S., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH GIOVINCO, M.D., F.A.C.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH GIOVINCO, M.D., F.A.C.S., 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: 20 Jun 1972 (53 years ago)
Date of dissolution: 26 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2002 (23 years ago)
Document Number: 603601
FEI/EIN Number 591429343

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

Address: 508 S HABANA AVE, 107, TAMPA, FL, 33609, US
Mail Address: 508 S HABANA AVE, 107, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOVINCO, JOSEPH Director 84 DAVIS BLVD., #301, TAMPA, FL 00000
GIOVINCO, JOSEPH President 84 DAVIS BLVD., #301, TAMPA, FL 00000
GIOVINCO,JOSEPH Agent 84 DAVIS BLVD., #301, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-30 508 S HABANA AVE, 107, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1998-03-30 508 S HABANA AVE, 107, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 1989-03-23 84 DAVIS BLVD., #301, TAMPA, FL 33606 -

Documents

Name Date
Voluntary Dissolution 2002-03-26
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State