Search icon

KRISTA A. COSTANZO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: KRISTA A. COSTANZO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRISTA A. COSTANZO, 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: 10 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: P02000041690
FEI/EIN Number 352166329

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

Address: 406 CALLIOPE ST, OCOEE, FL, 34761
Mail Address: 1720 S COOK AVE, ORLANDO, FL, 32806
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTANZO KRISTA A Director 406 CALLIOPE STREET, OCOEE, FL, 34761
COSTANZO KRISTA A Agent 1720 S COOK AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 COSTANZO, KRISTA AM.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-13 406 CALLIOPE ST, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 1720 S COOK AVE, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 406 CALLIOPE ST, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-08-13
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State