Search icon

YANINA ABAUNZA-FIALLOS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: YANINA ABAUNZA-FIALLOS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YANINA ABAUNZA-FIALLOS, 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: 10 Oct 2003 (22 years ago)
Document Number: P03000112462
FEI/EIN Number 542128983

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

Address: 17541 NORTH DALE MABRY HIGHWAY, LUTZ, FL, 33548, US
Mail Address: 17541 NORTH DALE MABRY HIGHWAY, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YANINA ABAUNZA-FIALLOS, M.D., P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2011 542128983 2012-02-10 YANINA ABAUNZA-FIALLOS, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 8139641822
Plan sponsor’s address 18572 N. DALE MABRY HIGHWAY, LUTZ, FL, 33548

Plan administrator’s name and address

Administrator’s EIN 542128983
Plan administrator’s name YANINA ABAUNZA-FIALLOS, M.D., P.A.
Plan administrator’s address 18572 N. DALE MABRY HIGHWAY, LUTZ, FL, 33548
Administrator’s telephone number 8139641822

Signature of

Role Plan administrator
Date 2012-02-10
Name of individual signing MENDY MCKENDRY
Valid signature Filed with authorized/valid electronic signature
YANINA ABAUNZA-FIALLOS, M.D., P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2010 542128983 2011-06-10 YANINA ABAUNZA-FIALLOS, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 8139641822
Plan sponsor’s address 18572 N. DALE MABRY HIGHWAY, LUTZ, FL, 33548

Plan administrator’s name and address

Administrator’s EIN 542128983
Plan administrator’s name YANINA ABAUNZA-FIALLOS, M.D., P.A.
Plan administrator’s address 18572 N. DALE MABRY HIGHWAY, LUTZ, FL, 33548
Administrator’s telephone number 8139641822

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing MENDY MCKENDRY
Valid signature Filed with authorized/valid electronic signature
YANINA ABAUNZA-FIALLOS, M.D., P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2009 542128983 2010-10-20 YANINA ABAUNZA-FIALLOS, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 8139641822
Plan sponsor’s address 18572 N. DALE MABRY HIGHWAY, LUTZ, FL, 33548

Plan administrator’s name and address

Administrator’s EIN 542128983
Plan administrator’s name YANINA ABAUNZA-FIALLOS, M.D., P.A.
Plan administrator’s address 18572 N. DALE MABRY HIGHWAY, LUTZ, FL, 33548
Administrator’s telephone number 8139641822

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing YANINA ABAUNZA-FIALLOS
Valid signature Filed with authorized/valid electronic signature
YANINA ABAUNZA-FIALLOS, M.D., P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2009 542128983 2010-10-15 YANINA ABAUNZA-FIALLOS, M.D., P.A. 5
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 8139641822
Plan sponsor’s address 18572 N. DALE MABRY HIGHWAY, LUTZ, FL, 33548

Plan administrator’s name and address

Administrator’s EIN 542128983
Plan administrator’s name YANINA ABAUNZA-FIALLOS, M.D., P.A.
Plan administrator’s address 18572 N. DALE MABRY HIGHWAY, LUTZ, FL, 33548
Administrator’s telephone number 8139641822

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing YANINA ABAUNZA-FIALLOS
Valid signature Filed with incorrect/unrecognized electronic signature
YANINA ABAUNZA-FIALLOS, M.D., P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2009 542128983 2010-10-19 YANINA ABAUNZA-FIALLOS, M.D., P.A. 5
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 8139641822
Plan sponsor’s address 18572 N. DALE MABRY HIGHWAY, LUTZ, FL, 33548

Plan administrator’s name and address

Administrator’s EIN 542128983
Plan administrator’s name YANINA ABAUNZA-FIALLOS, M.D., P.A.
Plan administrator’s address 18572 N. DALE MABRY HIGHWAY, LUTZ, FL, 33548
Administrator’s telephone number 8139641822

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing YANINA ABAUNZA-FIALLOS
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
Pillai AnanthakrishnaM.D. Director 17541 NORTH DALE MABRY HIGHWAY, LUTZ, FL, 33548
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056225 STARS PEDIATRICS - LUTZ ACTIVE 2024-04-29 2029-12-31 - 17541 NORTH DALE MABRY HIGHWAY, LUTZ, FL, 33548
G20000129222 DR NINA'S PEDIATRICS ACTIVE 2020-10-05 2025-12-31 - 17541 N. DALE MABRY HWY, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 17541 NORTH DALE MABRY HIGHWAY, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 18102 Regents Square Dr, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Fiallos, Mariano R -
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 17541 NORTH DALE MABRY HIGHWAY, LUTZ, FL 33548 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State