Search icon

HARRY M. KOSLOWSKI, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: HARRY M. KOSLOWSKI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRY M. KOSLOWSKI, 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: 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000071773
FEI/EIN Number 431976710

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

Address: 3599 UNIVERSITY BLVD., SOUTH, STE. 601, JACKSONVILLE, FL, 32216
Mail Address: 224 N. Fair Oaks Ave, Pasadena, CA, 91103, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clayton Varga Director 224 N. Fair Oaks Ave, Pasadena, CA, 91103
OLIOS HEALTH LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000166638 SYNOVATION MEDICAL GROUP ACTIVE 2020-12-31 2025-12-31 - 3599 UNIVERSITY BLVD. SOUTH SET 601, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-09 Olios Health LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 201 S. Biscayne Blvd Suite 710, Miamia, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-03-24 3599 UNIVERSITY BLVD., SOUTH, STE. 601, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 3599 UNIVERSITY BLVD., SOUTH, STE. 601, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000588655 ACTIVE 1000001010487 DUVAL 2024-09-04 2034-09-11 $ 448.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-05-04
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31500
Current Approval Amount:
31500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31837.75
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
31000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31399.18

Date of last update: 02 May 2025

Sources: Florida Department of State