Search icon

FRANCISCO MANUEL GOMEZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: FRANCISCO MANUEL GOMEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCISCO MANUEL GOMEZ, 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: 25 Jul 1984 (41 years ago)
Document Number: M03125
FEI/EIN Number 592438834

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

Address: 5113 West Poe Av., TAMPA, FL, 33629, US
Mail Address: 5113 West Poe Av., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ, FRANCISCO MANUEL Director 5113 POE AVE, TAMPA, FL, 33629
GOMEZ, FRANCISCO MANUEL President 5113 POE AVE, TAMPA, FL, 33629
GOMEZ, FRANCISCO MANUEL, M.D. Agent 5113 POE AVE, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000163762 MEJORIA SIN CIRUGIA EXPIRED 2009-10-09 2014-12-31 - 503 SOUTH MACDILL AVE, SUITE #1, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 5113 West Poe Av., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-04-29 5113 West Poe Av., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 5113 POE AVE, TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000206772 TERMINATED 1000000441821 HILLSBOROU 2013-01-14 2033-01-23 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000146903 TERMINATED 1000000441822 HILLSBOROU 2012-12-28 2023-01-16 $ 2,101.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000933492 TERMINATED 1000000307572 HILLSBOROU 2012-11-29 2022-12-05 $ 1,891.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State