Search icon

PETER AGNELLO, M.D., P.A.

Company Details

Entity Name: PETER AGNELLO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P03000060918
FEI/EIN Number 200804180
Address: 3000 medical park Dr, SUITE 200, TAMPA, FL, 33613, US
Mail Address: 3000 medical park Dr, SUITE 200, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AGNELLO PETER M Agent 4141 BAYSHORE BLVD #1902, TAMPA, FL, 33611

Manager

Name Role Address
AGNELLO PETER M Manager 4141 BAYSHORE BLVD #1902, TAMPA, FL, 33611

Director

Name Role Address
AGNELLO PETER M Director 4141 BAYSHORE BLVD #1902, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 3000 medical park Dr, SUITE 200, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2013-04-26 3000 medical park Dr, SUITE 200, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 4141 BAYSHORE BLVD #1902, TAMPA, FL 33611 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000992017 TERMINATED 1000000512664 HILLSBOROU 2013-05-16 2023-05-22 $ 814.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State