Search icon

ORTHOPEDIC PHARMACEUTICALS, INC. - Florida Company Profile

Company Details

Entity Name: ORTHOPEDIC PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORTHOPEDIC PHARMACEUTICALS, INC. 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: 19 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: P03000135826
FEI/EIN Number 371479174

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

Address: 9216 PALM RIVER ROAD, 203, TAMPA, FL, 33619
Mail Address: 9216 PALM RIVER ROAD, 203, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER FRED H President 2609 WEST TYSON AVENUE, TAMPA, FL, 33611
Miller Fred Agent 9216 Palm River Road, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-01 Miller, Fred -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 9216 Palm River Road, Suite 203, TAMPA, FL 33619 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 9216 PALM RIVER ROAD, 203, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2010-02-26 9216 PALM RIVER ROAD, 203, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State