Search icon

TOD FUSIA & MARK SWIERZEWSKI, MD'S, P.A. - Florida Company Profile

Company Details

Entity Name: TOD FUSIA & MARK SWIERZEWSKI, MD'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOD FUSIA & MARK SWIERZEWSKI, MD'S, 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: 07 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000002434
FEI/EIN Number 593616490

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

Address: 2803 W. St. Isabel St., TAMPA, FL, 33607, US
Mail Address: 301 W. Platt Street #224, TAMPA, FL, 33606, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIERZEWSKI MARK J President 2803 W. St. Isabel St., TAMPA, FL, 33607
FUSIA TOD J Vice President 2803 W. St. Isabel St., TAMPA, FL, 33607
SWIERZEWSKI MARK J Treasurer 2803 W. St. Isabel St., TAMPA, FL, 33607
SWIERZEWSKI MARK J Secretary 2803 W. St. Isabel St., TAMPA, FL, 33607
ANDERSON LAW GROUP ATTORNEYS AND COUNSELOR Agent 13577 FEATHER SOUND DRIVE, CLEARWATER, FL, 337625532

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08179700003 TAMPA BAY UROLOGY EXPIRED 2008-06-27 2013-12-31 - 3903 NORTHDALE BLVD, SUITE 100 W, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-19 2803 W. St. Isabel St., TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 2803 W. St. Isabel St., TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 13577 FEATHER SOUND DRIVE, SUITE 500, CLEARWATER, FL 33762-5532 -
REGISTERED AGENT NAME CHANGED 2013-03-25 ANDERSON LAW GROUP ATTORNEYS AND COUNSELORS AT LAW -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000322374 LAPSED 10-002681/09-09377 13TH JUD CIR HILLSBOROUGH CTY 2016-01-20 2021-05-23 $838,661.20 BOND MEDICAL GROUP, INC., 2818 CYPRESS RIDGE BLVD., SUITE 150, WESLEY CHAPEL, FL 33544
J16000322382 LAPSED 10 002681 13TH JUD CIR. HILLSBOROUGH CO. 2015-01-20 2021-05-23 $423,583.31 BOND DEVELOPEMENT, INC, 2818 CYPRESS RIDGE BLVD., SUITE 150, WESLEY CHAPEL, FLORIDA 33544

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-06
Reg. Agent Change 2010-09-03
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State