Entity Name: | LOUIS M. PAOLILLO, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOUIS M. PAOLILLO, 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: | 16 Aug 1989 (36 years ago) |
Document Number: | L09493 |
FEI/EIN Number |
592962707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 Harbor View Lane, Largo, FL, 33770, US |
Mail Address: | 202 Harbor View Lane, Largo, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAOLILLO Linnea C | President | 202 Harbor View Lane, Largo, FL, 33770 |
Paolillo Louis M | Prin | 202 Harbor View Lane, Largo, FL, 33770 |
GASSMAN ALAN S | Agent | 1245 COURT ST., CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 202 Harbor View Lane, Largo, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 202 Harbor View Lane, Largo, FL 33770 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-11 | GASSMAN, ALAN S | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1245 COURT ST., SUITE 102, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State