Search icon

OSTOMY & URINARY CENTER OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: OSTOMY & URINARY CENTER OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSTOMY & URINARY CENTER OF TAMPA, 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: 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: 17 Mar 1987 (38 years ago)
Document Number: J62151
FEI/EIN Number 592780123

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

Address: 1441 E FLETCHER AVE SUITE 137, . SUITE 137, TAMPA, FL, 33612, US
Mail Address: 1441 E FLETCHER AVE SUITE 137, . SUITE 137, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAZDI HOSSEIN President 1441 E FLETCHER AVE SUITE 137, TAMPA, FL, 33612
YAZDI hossein Vice President 1441 E FLETCHER AVE SUITE 137, TAMPA, FL, 33612
YAZDI hossein Treasurer 1441 E FLETCHER AVE SUITE 137, TAMPA, FL, 33612
YAZDI HOSSEIN Secretary 1441 E FLETCHER AVE SUITE 137, TAMPA, FL, 33612
YAZDI HOSSEIN Agent 1441 E FLETCHER AVE SUITE 137, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00034900053 O.U.C. MEDICAL ACTIVE 2000-02-03 2025-12-31 - 1441 E.FLETCHER AVE #137, 137, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 1441 E FLETCHER AVE SUITE 137, . SUITE 137, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2011-03-30 1441 E FLETCHER AVE SUITE 137, . SUITE 137, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2011-03-30 YAZDI, HOSSEIN -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 1441 E FLETCHER AVE SUITE 137, SUITE 137, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State