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