Search icon

FREDERICK MALIBIRAN D.O., P.A. - Florida Company Profile

Company Details

Entity Name: FREDERICK MALIBIRAN D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDERICK MALIBIRAN D.O., 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 30 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2016 (9 years ago)
Document Number: P05000059823
FEI/EIN Number 202780208

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

Address: 13250 N. 56TH ST 101, TAMPA, FL, 33617, US
Mail Address: 8913 N. RIVER ROAD, TAMPA, FL, 33635, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIBIRAN FREDERICK President 8913 N. RIVER ROAD, TAMPA, FL, 33635
MALIBIRAN FREDERICK Agent 8913 N. RIVER ROAD, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 13250 N. 56TH ST 101, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2010-04-06 13250 N. 56TH ST 101, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 8913 N. RIVER ROAD, TAMPA, FL 33635 -
NAME CHANGE AMENDMENT 2005-05-05 FREDERICK MALIBIRAN D.O., P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-30
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State