Entity Name: | COMPLETE HEALTH OF TAMPA BAY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPLETE HEALTH OF TAMPA BAY, 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: | 17 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2025 (3 months ago) |
Document Number: | P05000044414 |
FEI/EIN Number |
202501176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 1289, Brandon, FL, 33509, US |
Address: | 1426 EAST BLOOMINGDALE AVE, VALRICO, FL, 33596 |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAPROUNOVA VERA M | Chief Executive Officer | 1426 EAST BLOOMINGDALE AVENUE, VALRICO, FL, 33594 |
SAPROUNOVA VERA A | Agent | 1426 BLOOMINGDALE AVENUE, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-01-28 | SAPROUNOVA, VERA A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-27 | 1426 EAST BLOOMINGDALE AVE, VALRICO, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-12 | SAPROUNOVA, VERA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-12 | 1426 BLOOMINGDALE AVENUE, VALRICO, FL 33596 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-03 | 1426 EAST BLOOMINGDALE AVE, VALRICO, FL 33596 | - |
REINSTATEMENT | 2010-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2005-04-01 | COMPLETE HEALTH OF TAMPA BAY, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000586139 | TERMINATED | 1000001009328 | HILLSBOROU | 2024-09-03 | 2034-09-11 | $ 569.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-28 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State