Search icon

PEREZ & PEREZ, M.D.'S, P.A. - Florida Company Profile

Company Details

Entity Name: PEREZ & PEREZ, M.D.'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEREZ & PEREZ, M.D.'S, 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: 22 Jan 1987 (38 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: J53643
FEI/EIN Number 592758186

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

Address: 4506 WISHART PLACE, TAMPA, FL, 33603, US
Mail Address: 4506 WISHART PLACE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DON J President 4504 WISHART PLACE, TAMPA, FL
PEREZ DON J Secretary 4504 WISHART PLACE, TAMPA, FL
PEREZ DON J Treasurer 4504 WISHART PLACE, TAMPA, FL
WHIDDEN MARGARITA Agent 4506 WISHART PLACE, TAMPA, FL, 336039724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4506 WISHART PLACE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-28 4506 WISHART PLACE, TAMPA, FL 33603-9724 -
REINSTATEMENT 2011-11-28 - -
CHANGE OF MAILING ADDRESS 2011-11-28 4506 WISHART PLACE, TAMPA, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-05-05 WHIDDEN, MARGARITA -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000535343 TERMINATED 1000000608557 HILLSBOROU 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001354902 TERMINATED 1000000523127 HILLSBOROU 2013-08-29 2023-09-05 $ 2,364.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000737752 TERMINATED 1000000307101 HILLSBOROU 2012-10-18 2032-10-25 $ 651.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000729363 LAPSED 10-CA-16096 13TH CIRCUIT HILLSBOROUGH 2011-08-09 2016-11-04 $2592378.92 BRANCH BANKING AND TRUST COMPANY, 400 NORTH TAMPA STREET, SUITE 2300, TAMPA, FL 33602
J05900005527 LAPSED 04-25553-H HILLSBOROUGH CO CRT CIVIL DIV 2005-01-06 2010-03-24 $5848.47 WARD ROVELL, PROFESSIONAL ASSOCIATION, 101 E. KENNEDY BLVD., #4100, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State