Search icon

LOURDES U. LORETO, M.D., P.A.

Company Details

Entity Name: LOURDES U. LORETO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1979 (45 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 634339
FEI/EIN Number 59-1930731
Address: 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL 33613
Mail Address: 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LORETO, LOURDES Agent 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL 33613

President

Name Role Address
LORETO, LOURDES President 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL 33613

Director

Name Role Address
LORETO, LOURDES Director 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2022-04-28 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 13801 Bruce B Downs Blvd, Ste 403, TAMPA, FL 33613 No data
NAME CHANGE AMENDMENT 1982-11-23 LOURDES U. LORETO, M.D., P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000360107 TERMINATED 1000000959846 HILLSBOROU 2023-07-27 2033-08-02 $ 341.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000046565 TERMINATED 1000000941847 HILLSBOROU 2023-01-24 2033-02-01 $ 753.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-07-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State