Search icon

PAUL M. PULCINI M.D., P.A. - Florida Company Profile

Company Details

Entity Name: PAUL M. PULCINI M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL M. PULCINI 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: 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: 09 Jan 2002 (23 years ago)
Document Number: P02000004177
FEI/EIN Number 260000804

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

Address: 6101 WEBB RD, STE 203, TAMPA, FL, 33615, US
Mail Address: 6101 WEBB RD, STE 203, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULCINI PAUL M President 6101 WEBB RD, SUITE 203, TAMPA, FL, 33615
PULCINI PAUL M Secretary 6101 WEBB RD, SUITE 203, TAMPA, FL, 33615
PULCINI PAUL M Treasurer 6101 WEBB RD, SUITE 203, TAMPA, FL, 33615
PULCINI PAUL M Director 6101 WEBB RD, SUITE 203, TAMPA, FL, 33615
PEREZ GERALD E Agent 201 E. KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 201 E. KENNEDY BLVD, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 6101 WEBB RD, STE 203, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2017-02-03 6101 WEBB RD, STE 203, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2012-01-19 PEREZ, GERALD ESQ. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State