Search icon

EMANUEL D. PANAGIOTOU, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: EMANUEL D. PANAGIOTOU, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMANUEL D. PANAGIOTOU, M.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: 19 Nov 1984 (40 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: H30359
FEI/EIN Number 592472186

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

Address: 1501 U.S. ALT. 19 SOUTH, SUITE H, TARPON SPRINGS, FL, 34689-9623
Mail Address: 1501 U.S. ALT. 19 SOUTH, SUITE H, TARPON SPRINGS, FL, 34689-9623
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANAGIOTOU, EMANUEL D Director 1501 U.S. ALT. 19 S, TARPON SPRGS., FL
SIMMONS MARY Agent 201 E KENNEDY BLVD., TAMPA, FL, 33602
PANAGIOTOU, EMANUEL D President 1501 U.S. ALT. 19 S, TARPON SPRGS., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-28 - -
REGISTERED AGENT NAME CHANGED 1999-10-28 SIMMONS, MARY -
REGISTERED AGENT ADDRESS CHANGED 1999-10-28 201 E KENNEDY BLVD., STE. 715, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 1999-10-28
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State