Search icon

CHILDREN'S CENTER FOR GASTROENTEROLOGY & NUTRITION, P.A. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S CENTER FOR GASTROENTEROLOGY & NUTRITION, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILDREN'S CENTER FOR GASTROENTEROLOGY & NUTRITION, 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: 23 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2014 (10 years ago)
Document Number: L53183
FEI/EIN Number 650180618

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

Address: 3800 Johnson St., HOLLYWOOD, FL, 33021, US
Mail Address: 5955 Ponce de Leon Blvd., Coral Gables, FL, 33146, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANO, MARIO President 1150 N 35 AVE, SUITE 545, HOLLYWOOD, FL, 33021
TANO, MARIO Treasurer 1150 N 35 AVE, SUITE 545, HOLLYWOOD, FL, 33021
Chen Vincent Agent 5955 Ponce de Leon Blvd., Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 5955 Ponce de Leon Blvd., Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-04-11 3800 Johnson St., Suite J, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-04-11 Chen, Vincent -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 3800 Johnson St., Suite J, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1993-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000030990 TERMINATED 1000000405472 BROWARD 2012-12-27 2023-01-02 $ 2,699.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State