Entity Name: | VISITING PHYSICIANS ASSOCIATION, P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Nov 2011 (13 years ago) |
Document Number: | F11000004705 |
FEI/EIN Number |
38-3176990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 KIRTS BLVD, TROY, MI, 48084, US |
Mail Address: | 500 KIRTS BLVD, TROY, MI, 48084, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
STEVENS JEFFREY D.O. | President | 500 KIRTS BLVD, TROY, MI, 48084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000010953 | HARMONYCARES DIAGNOSTICS | ACTIVE | 2025-01-27 | 2030-12-31 | - | 500 KIRTS BLVD, TROY, MI, 48084 |
G22000078917 | HARMONYCARES MEDICAL GROUP | ACTIVE | 2022-07-01 | 2027-12-31 | - | 500 KIRTS BLVD, TROY, MI, 48084 |
G22000078919 | HARMONYCARES DIAGNOSTICS | ACTIVE | 2022-07-01 | 2027-12-31 | - | 500 KIRTS BLVD, TROY, MI, 48084 |
G11000121139 | VISITING PHYSICIANS ASSOCIATION | EXPIRED | 2011-12-13 | 2016-12-31 | - | 500 KIRTS BLVD, TROY, MI, 48084 |
G11000121145 | VPA DIAGNOSTICS | ACTIVE | 2011-12-13 | 2026-12-31 | - | 500 KIRTS BLVD, TROY, MI, 48084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 500 KIRTS BLVD, TROY, MI 48084 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 500 KIRTS BLVD, TROY, MI 48084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 515 EAST PARK AVE 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-14 | CAPITOL CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
Reg. Agent Change | 2023-11-14 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State