Search icon

PULMONICS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PULMONICS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PULMONICS OF FLORIDA, INC. 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: 07 Jun 1984 (41 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: H06864
FEI/EIN Number 592416954

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

Address: 3812 w linebaugh ave, suite106, TAMPA, FL, 33618, US
Mail Address: 3812 w linebaugh ave, suite 106, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELLANA, MAX G. President 3812 w linebaugh ave, TAMPA, FL, 33618
ABELLANA, MAX G. Treasurer 3812 w linebaugh ave, TAMPA, FL, 33618
ABELLANA, MAX G. Director 3812 w linebaugh ave, TAMPA, FL, 33618
ABELLANA, MAX G. Agent 3812 w linebaugh ave, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 ABELLANA, MAX G. -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 3812 w linebaugh ave, suite 106, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 3812 w linebaugh ave, suite106, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2015-01-27 3812 w linebaugh ave, suite106, TAMPA, FL 33618 -
REINSTATEMENT 2012-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000034512 ACTIVE 1000000940310 HILLSBOROU 2023-01-12 2043-01-25 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000129938 ACTIVE 1000000861928 HILLSBOROU 2020-02-24 2040-02-26 $ 4,860.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J03000198061 LAPSED 02-12845 SC CNTY CRT IN AND FOR HILLSBOROU 2003-05-22 2008-06-12 $4,443.94 RESPIRONICS INC, % JACOBSON SOBO & MOSELLE, P O BOX 19359, PLANTATION FLORIDA 33318

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
REINSTATEMENT 2012-06-07
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State