Search icon

DR. KEVIN K. BARRIDO, O.D., P.A. - Florida Company Profile

Company Details

Entity Name: DR. KEVIN K. BARRIDO, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. KEVIN K. BARRIDO, O.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: 17 Mar 2003 (22 years ago)
Document Number: P03000030600
FEI/EIN Number 300161520

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

Address: 15835 N. DALE MABRY HWY, TAMPA, FL, 33618
Mail Address: 4836 SKY BLUE DRIVE, LUTZ, FL, 33558
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIDO KEVIN KO.D. President 15835 N. DALE MABRY HWY, TAMPA, FL, 33618
BARRIDO KEVIN KO.D. Secretary 15835 N. DALE MABRY HWY, TAMPA, FL, 33618
BARRIDO KEVIN KO.D. Treasurer 15835 N. DALE MABRY HWY, TAMPA, FL, 33618
BARRIDO KEVIN KO.D. Director 15835 N. DALE MABRY HWY, TAMPA, FL, 33618
BARRIDO KEVIN K Agent 4836 SKY BLUE DRIVE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-01-11 15835 N. DALE MABRY HWY, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2007-01-11 BARRIDO, KEVIN K -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 4836 SKY BLUE DRIVE, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State