Search icon

THERAPEUTIC RADIOLOGICAL PHYSICS CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: THERAPEUTIC RADIOLOGICAL PHYSICS CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERAPEUTIC RADIOLOGICAL PHYSICS CONSULTANTS, 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: 20 Oct 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2005 (20 years ago)
Document Number: K39996
FEI/EIN Number 592918262

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

Address: 4401 Ortona Lane, Wesley Chapel, FL, 33543, US
Mail Address: 4401 Ortona Lane, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEDDING WILLIAM R Director 4401 Ortona Lane, Wesley Chapel, FL, 33543
Wedding Susan A Vice President 4401 Ortona Lane, Wesley Chapel, FL, 33543
WEDDING WILLIAM R Agent 4401 Ortona Lane, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 4401 Ortona Lane, Wesley Chapel, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 4401 Ortona Lane, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2016-04-24 4401 Ortona Lane, Wesley Chapel, FL 33543 -
REINSTATEMENT 2005-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State