Entity Name: | ABC PEDIATRICS OF OKALOOSA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABC PEDIATRICS OF OKALOOSA, 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: | 10 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2010 (15 years ago) |
Document Number: | P00000038337 |
FEI/EIN Number |
593639327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Hospital Drive, CRESTVIEW, FL, 32539, US |
Mail Address: | 600 Hospital Drive, CRESTVIEW, FL, 32539, US |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ LUIS FDr. | President | 600 Hospital Dr., CRESTVIEW, FL, 32539 |
GOMEZ LUIS FDr. | Secretary | 600 Hospital Dr., CRESTVIEW, FL, 32539 |
GOMEZ LUIS FDr. | Director | 600 Hospital Dr., CRESTVIEW, FL, 32539 |
GOMEZ LUIS FDr. | Agent | 600 Hospital Dr., CRESTVIEW, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 600 Hospital Drive, CRESTVIEW, FL 32539 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 600 Hospital Drive, CRESTVIEW, FL 32539 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 600 Hospital Dr., CRESTVIEW, FL 32539 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | GOMEZ, LUIS F, Dr. | - |
REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State