Entity Name: | JOSEPH AGUIAR, MD, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSEPH AGUIAR, MD, PA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jun 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P03000070787 |
FEI/EIN Number |
651269894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10312 Marchmont Court, TAMPA, FL, 33626, US |
Mail Address: | 10312 MARCHMONT COURT, TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUIAR JOSEPH W | President | 10312 MARCHMONT COURT, TAMPA, FL, 33626 |
AGUIAR JOSEPH W | Director | 10312 MARCHMONT COURT, TAMPA, FL, 33626 |
AGUIAR JENNIFER J | Agent | 10312 MARCHMONT COURT, TAMPA, FL, 33626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08101900221 | ESSENTIALS MED SPA | EXPIRED | 2008-04-10 | 2013-12-31 | - | 8557 W LINEBAUGH AVENUE, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 10312 Marchmont Court, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 10312 Marchmont Court, TAMPA, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-07 | 10312 MARCHMONT COURT, TAMPA, FL 33626 | - |
REINSTATEMENT | 2011-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-05-01 | AGUIAR, JENNIFER J | - |
CANCEL ADM DISS/REV | 2006-03-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000089739 | LAPSED | 1000000572418 | HILLSBOROU | 2014-01-08 | 2024-01-15 | $ 688.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000143009 | LAPSED | 1000000434975 | HILLSBOROU | 2013-01-07 | 2023-01-16 | $ 3,555.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000142969 | TERMINATED | 1000000434925 | HILLSBOROU | 2012-12-28 | 2033-01-16 | $ 417.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000417744 | LAPSED | 12-CA-001064, DIV. K | HILLSBOROUGH CO. CIVIL | 2012-05-07 | 2017-05-21 | $115,810.13 | PILOT BANK, 12471 WEST LINEBAUGH AVENUE, TAMPA, FL 33626 |
J11000414560 | LAPSED | 09-CA-025515 | HILLSBOROUGH COUNTY | 2011-06-15 | 2016-07-05 | $42,000.00 | HPSC, INC., C/O RICHARD D. AHLQUIST, ESQ., 4509 BEE RIDGE RD. UNIT D, SARASOTA, FL. 34233 |
J10000274289 | TERMINATED | 1000000147928 | HILLSBOROU | 2009-11-06 | 2030-02-16 | $ 2,174.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-07 |
REINSTATEMENT | 2011-11-30 |
ANNUAL REPORT | 2010-05-10 |
REINSTATEMENT | 2009-10-16 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-05-01 |
REINSTATEMENT | 2006-03-21 |
ANNUAL REPORT | 2004-03-08 |
Domestic Profit | 2003-06-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State