Search icon

KOPA, P.A.

Company Details

Entity Name: KOPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2004 (21 years ago)
Date of dissolution: 20 Feb 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Feb 2014 (11 years ago)
Document Number: P04000113004
FEI/EIN Number 201457851
Address: 5728 MAJOR BLVD, SUITE 528, ORLANDO, FL, 32819-7945, US
Mail Address: 5728 MAJOR BLVD, SUITE 528, ORLANDO, FL, 32819-7945, US
Place of Formation: FLORIDA

Agent

Name Role Address
SCHICK DAVID LESQ. Agent 200 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
AYADI JAUVID BDr. Chief Executive Officer 9240 SOUTHERN BREEZE DRIVE, ORLANDO, FL, 32836

Chief Financial Officer

Name Role Address
KALAN PRAKASH PDr. Chief Financial Officer 10454 BIG TREE COURT, ORLANDO, FL, 32836

Secretary

Name Role Address
OWEN MATTHEW BDr. Secretary 7422 CYPRESS GRV RD, ORLANDO, FL, 32819

Chief Operating Officer

Name Role Address
POWERS ROBERT BDr. Chief Operating Officer 10115 COVE LAKE DR, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CONVERSION 2014-02-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000030951. CONVERSION NUMBER 500000138475
CHANGE OF MAILING ADDRESS 2013-01-02 5728 MAJOR BLVD, SUITE 528, ORLANDO, FL 32819-7945 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 5728 MAJOR BLVD, SUITE 528, ORLANDO, FL 32819-7945 No data
NAME CHANGE AMENDMENT 2012-03-21 KOPA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 200 SOUTH ORANGE AVENUE, SUITE 2300, ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 2010-11-22 COAST TO COAST PHYSICIANS ALLIANCE, P.A. No data
AMENDED AND RESTATEDARTICLES 2009-09-08 No data No data
NAME CHANGE AMENDMENT 2004-08-05 SAND LAKE HOSPITALISTS, P.A. No data

Documents

Name Date
Reg. Agent Resignation 2023-03-23
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-04-30
Name Change 2012-03-21
ANNUAL REPORT 2011-04-28
Name Change 2010-11-22
ANNUAL REPORT 2010-05-04
Amended and Restated Articles 2009-09-08
ANNUAL REPORT 2009-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State