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 |
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 |
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 |
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 | - |
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 |
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