Search icon

TOXICOLOGIC PATHOLOGY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: TOXICOLOGIC PATHOLOGY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOXICOLOGIC PATHOLOGY ASSOCIATES, 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: 13 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Feb 2006 (19 years ago)
Document Number: P04000077694
FEI/EIN Number 731703646

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

Address: 50 Citizens Way, FREDERICK, MD, 21701, US
Mail Address: 50 Citizens Way, FREDERICK, MD, 21701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNUTSEN GARY L Chairman 260 18TH AVENUE SOUTH, NAPLES, FL, 34102
Malhi Pritpal S President 15401 Chenal Pkwy, Little Rock, AR, 72211
MONTGOMERY WILLIAM J Vice President 6618 STABLE VIEW CT., JEFFERSON, MD, 21755
KNUTSEN GARY L Agent 260 18TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 50 Citizens Way, Ste 408, FREDERICK, MD 21701 -
CHANGE OF MAILING ADDRESS 2021-03-09 50 Citizens Way, Ste 408, FREDERICK, MD 21701 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 260 18TH AVENUE SOUTH, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2006-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State