Search icon

BERNAL, GIRALDO & SIERRA, M.D.'S, P.A. - Florida Company Profile

Company Details

Entity Name: BERNAL, GIRALDO & SIERRA, M.D.'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNAL, GIRALDO & SIERRA, M.D.'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: 01 Oct 1980 (45 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 689594
FEI/EIN Number 592028781

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

Address: 13801 BRUCE B DOWNS BLVD, 204, TAMPA, FL, 33613, US
Mail Address: 13801 BRUCE B DOWNS BLVD, 204, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONETTA TAMI F Agent 1245 CT. ST., CLEARWATER, FL, 34616
GIRALDO, HERNAN D MD Vice President 13801 BRUCE B. DOWNS BLVD., TAMPA, FL, 33616
GIRALDO, HERNAN D MD Secretary 13801 BRUCE B. DOWNS BLVD., TAMPA, FL, 33616
GIRALDO, HERNAN D MD Director 13801 BRUCE B. DOWNS BLVD., TAMPA, FL, 33616
BERNAL, HERNANDO, M D President 13801 BRUCE B. DOWNS BLVD. STE.204, TAMPA, FL, 33613
BERNAL, HERNANDO, M D Director 13801 BRUCE B. DOWNS BLVD. STE.204, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-12-13 1245 CT. ST., STE 102, CLEARWATER, FL 34616 -
REINSTATEMENT 1995-12-13 - -
REGISTERED AGENT NAME CHANGED 1995-12-13 CONETTA, TAMI FESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-26 13801 BRUCE B DOWNS BLVD, 204, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 1993-04-26 13801 BRUCE B DOWNS BLVD, 204, TAMPA, FL 33613 -
NAME CHANGE AMENDMENT 1988-09-19 BERNAL, GIRALDO & SIERRA, M.D.'S, P.A. -
NAME CHANGE AMENDMENT 1981-12-21 BERNAL & GIRALDO, M.D.'S, P.A. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State