Search icon

CITRUS PARK INTERNAL MEDICINE, P.A. - Florida Company Profile

Company Details

Entity Name: CITRUS PARK INTERNAL MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRUS PARK INTERNAL MEDICINE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000076932
FEI/EIN Number 201134999

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

Address: 16646 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618
Mail Address: P.O. BOX 273788, TAMPA, FL, 33618-3788
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODOM MARTY W Director 16646 NORTH DALE MABRY, TAMPA, FL, 33618
ODOM KIMBERLY P Director 16646 N DALE MABRY, TAMPA, FL, 33618
WALKER GARY E Agent 100 S. ASHLEY DRIVE, SUITE 1500, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2005-01-24 16646 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 16646 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State