Search icon

PATRICIA J. BLANCO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: PATRICIA J. BLANCO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICIA J. BLANCO, 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: 29 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000032054
FEI/EIN Number 651089911

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

Address: 8460 COOPER CREEK BLVD., SUITE 101, UNIVERSITY PARK, FL, 34201
Mail Address: 8460 COOPER CREEK BLVD., SUITE 101, UNIVERSITY PARK, FL, 34201
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO PATRICIA J Director 8460 COOPER CREEK BLVD., SUITE 101, UNIVERSITY PARK, FL, 34201
BLANCO DENNIS H Director 8460 COOPER CREEK BLVD., SUITE 101, UNIVERSITY PARK, FL, 34201
WOLFE RANDOLPH J Agent 100 N TAMPA ST, STE 2700, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093792 PATRICIA J. BLANCO, M.D., P.A. EXPIRED 2015-09-11 2020-12-31 - 8460 COOPER CREEK BLVD, SUITE 101, UNIVERSITY PARK, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 8460 COOPER CREEK BLVD., SUITE 101, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2008-01-21 8460 COOPER CREEK BLVD., SUITE 101, UNIVERSITY PARK, FL 34201 -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State