Entity Name: | SUN PATHOLOGY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN PATHOLOGY, 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: | 31 Mar 2004 (21 years ago) |
Document Number: | P04000055561 |
FEI/EIN Number |
200946548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 396 SNAPDRAGON LOOP, BRADENTON, FL, 34212, US |
Mail Address: | 396 SNAPDRAGON LOOP, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS MARTIN G | President | 396 Snapdragon Loop, Bradenton, FL, 34212 |
LEWIS MARTIN G | Secretary | 396 Snapdragon Loop, Bradenton, FL, 34212 |
LEWIS MARTIN G | Treasurer | 396 Snapdragon Loop, Bradenton, FL, 34212 |
LEWIS MARTIN G | Director | 396 Snapdragon Loop, Bradenton, FL, 34212 |
BMC CPAS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-06 | BMC CPAs, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 205 Magnolia Street, New Smyrna Beach, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 396 SNAPDRAGON LOOP, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 396 SNAPDRAGON LOOP, BRADENTON, FL 34212 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State