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 |
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 |
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 | - | - |
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