Search icon

JAMES CANCELLARI, O.D., P.A. - Florida Company Profile

Company Details

Entity Name: JAMES CANCELLARI, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES CANCELLARI, O.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: 29 May 1984 (41 years ago)
Date of dissolution: 08 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2023 (2 years ago)
Document Number: H05318
FEI/EIN Number 592425090

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

Address: 7802 CTRUS PARK TOWN CENTER MALL, TAMPA, FL, 33625, US
Mail Address: 7802 CTRUS PARK TOWN CENTER MALL, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANCELLARI JAMES President 7802 CITRUS PARK TOWN CENTER MALL, TAMPA, FL, 33625
CANCELLARI, JAMES Agent 7802 CITRUS PARK TOWN CENTER MALL, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 7802 CTRUS PARK TOWN CENTER MALL, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2000-04-17 7802 CTRUS PARK TOWN CENTER MALL, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 7802 CITRUS PARK TOWN CENTER MALL, TAMPA, FL 33625 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State