Search icon

MANUEL LOPEZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MANUEL LOPEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUEL LOPEZ, 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: 14 Aug 2003 (22 years ago)
Document Number: P03000089437
FEI/EIN Number 810628105

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

Address: 2270 christy ln, oldsmar, FL, 34677, US
Mail Address: 2270 christy ln, oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MANUEL M.D. President 2270 christy ln, oldsmar, FL, 34677
LOPEZ MANUEL M.D. Secretary 2270 christy ln, oldsmar, FL, 34677
LOPEZ MANUEL M.D. Treasurer 2270 christy ln, oldsmar, FL, 34677
LOPEZ MANUEL M Agent 2270 christy ln, oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 2270 christy ln, oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-02-04 2270 christy ln, oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 2270 christy ln, oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2013-01-26 LOPEZ, MANUEL M.D. -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State