Entity Name: | ANTONINO G. ZAMPOGNA, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANTONINO G. ZAMPOGNA, 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: | 01 Sep 1980 (45 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | 686725 |
FEI/EIN Number |
592027073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 TAMIAMI TRAIL N, STE 205, NAPLES, FL, 34102, US |
Mail Address: | 1350 TAMIAMI TRAIL N, STE 205, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMPOGNA ANTONINO G | President | 1350 TAMIAMI TR N STE 205, NAPLES, FL, 34102 |
ZAMPOGNA MARIA | Secretary | 1350 TAMIAMI TR N STE 205, NAPLES, FL, 34102 |
Zampogna Carlo | Agent | 1333 3rd Ave South, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1333 3rd Ave South, Suite 505, Naples, FL 34102 | - |
REINSTATEMENT | 2018-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-22 | Zampogna, Carlo | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-15 | 1350 TAMIAMI TRAIL N, STE 205, NAPLES, FL 34102 | - |
CANCEL ADM DISS/REV | 2010-04-15 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-15 | 1350 TAMIAMI TRAIL N, STE 205, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-01-22 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State