Search icon

ALEJANDRO CINTAS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ALEJANDRO CINTAS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEJANDRO CINTAS, 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: 08 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2022 (2 years ago)
Document Number: P02000086642
FEI/EIN Number 710897883

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

Address: 6101 WEBB ROAD., SUITE #301, TAMPA, FL, 33615
Mail Address: PO BOX 262797, TAMPA, FL, 33685
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINTAS ALEJANDRO M President 4701 W SAN CARLOS ST, TAMPA, FL, 33629
Cintas Alejandro M Agent 4701 W SAN CARLOS ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-17 - -
REGISTERED AGENT NAME CHANGED 2022-12-17 Cintas, Alejandro MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-29 6101 WEBB ROAD., SUITE #301, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2008-10-29 6101 WEBB ROAD., SUITE #301, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-12-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State