Entity Name: | ARTHUR S. MARIANO, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTHUR S. MARIANO, 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: |
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: | 20 Sep 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2012 (13 years ago) |
Document Number: | H76906 |
FEI/EIN Number |
592568794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 TAHO CIRCLE, VALRICO, FL, 33594, US |
Mail Address: | P O BOX 44, VALRICO, FL, 33595-0044, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANGIONE ANGELITA IE.A. | Agent | 240 TAHO CIRCLE, VALRICO, FL, 33594 |
MARIANO, ARTHUR S. | Director | 240 TAHO CIRCLE, VALRICO, FL, 33594 |
MARIANO, ARTHUR S. | President | 240 TAHO CIRCLE, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-30 | 240 TAHO CIRCLE, VALRICO, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-27 | 240 TAHO CIRCLE, VALRICO, FL 33594 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-27 | 240 TAHO CIRCLE, VALRICO, FL 33594 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-03 | MANGIONE, ANGELITA I, E.A. | - |
REINSTATEMENT | 2012-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State