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 |
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 |
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 | - | - |
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