Entity Name: | ALFREDO FERNANDEZ, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALFREDO FERNANDEZ, 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: | 29 Sep 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jun 2007 (18 years ago) |
Document Number: | J94487 |
FEI/EIN Number |
592853974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6101 WEBB ROAD, SUITE 101, TAMPA, FL, 33615, US |
Mail Address: | 6101 WEBB ROAD, SUITE 101, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ALFREDO | Director | 6101 WEBB RD.,STE.101, TAMPA, FL, 33615 |
FOGARTY MICAH Esq. | Agent | MICAH G. FOGARTY / FOGARTY MUELLER HARRIS, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | MICAH G. FOGARTY / FOGARTY MUELLER HARRIS, 501 E. Kennedy Blvd, Suite 1030, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-16 | FOGARTY, MICAH, Esq. | - |
REINSTATEMENT | 2007-06-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-18 | 6101 WEBB ROAD, SUITE 101, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2007-06-18 | 6101 WEBB ROAD, SUITE 101, TAMPA, FL 33615 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State