Search icon

VISITING PHYSICIANS ASSOCIATION, P.C. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
STEVENS JEFFREY D.O. President 500 KIRTS BLVD, TROY, MI, 48084

Fictitious Names

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

Events

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. -

Documents

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