Search icon

TAMPA MEDICAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: TAMPA MEDICAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA MEDICAL GROUP, 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 Dec 1980 (44 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F07354
FEI/EIN Number 592041688

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

Address: 4700 N HABANA AVE, SUITE 201, TAMPA, FL, 33614
Mail Address: 4700 N HABANA AVE, SUITE 201, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERFIELD JOEL C Director 4700 N HABANA AVE #201, TAMPA, FL, 33614
SILVERFIELD JOEL C President 4700 N HABANA AVE #201, TAMPA, FL, 33614
SILVERFIELD JOEL C Treasurer 4700 N HABANA AVE #201, TAMPA, FL, 33614
MCILWAIN HARRIS H Vice President 4700 N HABANA AVE #201, TAMPA, FL, 33614
MCILWAIN HARRIS H Secretary 4700 N HABANA AVE #201, TAMPA, FL, 33614
MCILWAIN HARRIS H Director 4700 N HABANA AVE #201, TAMPA, FL, 33614
MCILWAIN HARRIS H Agent 4700 N HABANA AVE, STE 201, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2006-01-09 4700 N HABANA AVE, SUITE 201, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 4700 N HABANA AVE, SUITE 201, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 1993-06-01 TAMPA MEDICAL GROUP, P.A. -
NAME CHANGE AMENDMENT 1988-11-09 MCILWAIN, SILVERFIELD & BURNETTE, M.D.'S, P.A. -
AMENDMENT 1988-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 1983-04-26 4700 N HABANA AVE, STE 201, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 1982-05-06 MCILWAIN & SILVERFIELD, M.D.'S, P.A. -
NAME CHANGE AMENDMENT 1981-11-13 MCILWAIN, ZAKEM & SILVERFIELD, M.D.'S, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000711139 TERMINATED 1000000725333 HILLSBOROU 2016-10-26 2036-11-03 $ 1,622.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State