Search icon

FLORIDA INSTITUTE FOR FETAL DIAGNOSIS AND THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INSTITUTE FOR FETAL DIAGNOSIS AND THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Feb 1997 (28 years ago)
Date of dissolution: 24 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2006 (19 years ago)
Document Number: N97000000744
FEI/EIN Number 593461427

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

Address: 13601 BRUCE B. DOWNS BLVD., SUITE 250, TAMPA, FL, 33613
Mail Address: 13601 BRUCE B. DOWNS BLVD., SUITE 250, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL JEFFREY L Director 13601 BRUCE B. DOWNS BLVD., STE 250, TAMPA, FL, 33613
ANGEL JEFFREY L President 13601 BRUCE B. DOWNS BLVD., STE 250, TAMPA, FL, 33613
QUINTERO RUBEN A Director 13601 BRUCE B. DOWNS BLVD., STE 250, TAMPA, FL, 33613
QUINTERO RUBEN A Secretary 13601 BRUCE B. DOWNS BLVD., STE 250, TAMPA, FL, 33613
QUINTERO RUBEN A Treasurer 13601 BRUCE B. DOWNS BLVD., STE 250, TAMPA, FL, 33613
MELINDI SUE M Director 100 S. ASHLEY DR., STE. 1650, TAMPA, FL, 33602
AZZARELLI ELENA Director 16604 MILLAN DE AVILA, TAMPA, FL, 33613
RICE SUSIE B Director 16104 CHANCERY PLACE, TAMPA, FL, 33613
ANGEL JEFFREY L Agent 13601 BRUCE B. DOWNS BLVD., STE. 250, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 13601 BRUCE B. DOWNS BLVD., SUITE 250, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2003-03-31 13601 BRUCE B. DOWNS BLVD., SUITE 250, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 13601 BRUCE B. DOWNS BLVD., STE. 250, TAMPA, FL 33613 -

Documents

Name Date
Voluntary Dissolution 2006-04-24
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State