Search icon

JOSEPH PINO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH PINO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH PINO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 1989 (35 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L29827
FEI/EIN Number 592995455

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

Address: 4924 SOUTH SHORE DRIVE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4924 SOUTH SHORE DRIVE, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO JOSEPH M President 4924 SOUTH SHORE DRIVE, NEW PORT RICHEY, FL, 34652
DAVIS GARY L Agent 9020 RANCHO DEL RIO DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-01-08 4924 SOUTH SHORE DRIVE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 9020 RANCHO DEL RIO DRIVE, SUITE 101, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 4924 SOUTH SHORE DRIVE, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 1997-04-25 - -
REGISTERED AGENT NAME CHANGED 1997-04-25 DAVIS, GARY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State