Search icon

EDUARDO E. PASCUAL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: EDUARDO E. PASCUAL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDUARDO E. PASCUAL, 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: 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: 28 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000117697
FEI/EIN Number 593693032

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

Address: 13606 Waterfall Way, TAMPA, FL, 33624, US
Mail Address: 13606 Waterfall Way, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCUAL EDUARDO E President 13606 WATERFALL WAY, TAMPA, FL, 33624
PASCUAL EDUARDO E Agent 13606 Waterfall Way, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 13606 Waterfall Way, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2017-01-08 13606 Waterfall Way, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 13606 Waterfall Way, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2011-02-18 PASCUAL, EDUARDO EMD -
REINSTATEMENT 2002-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State