Search icon

CARDIOVASCULAR MOBILE ULTRA SOUND, INC. - Florida Company Profile

Company Details

Entity Name: CARDIOVASCULAR MOBILE ULTRA SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDIOVASCULAR MOBILE ULTRA SOUND, 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: 20 Jan 2004 (21 years ago)
Document Number: P04000017461
FEI/EIN Number 200709891

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

Address: 2605 W. Swann ave, TAMPA, FL, 33609, US
Mail Address: 10739 Tavistock Dr, Tampa, FL, 33626, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Long NUBIA President 2605 W. Swann ave, TAMPA, FL, 33609
Long NUBIA Agent 2605 W. Swann ave, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 2605 W. Swann ave, Ste #100, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-24 2605 W. Swann ave, Ste #100, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2019-02-19 ORJUELA, NUBIA -
CHANGE OF MAILING ADDRESS 2017-02-19 2605 W. Swann ave, Ste #100, TAMPA, FL 33609 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State