Entity Name: | JOHN J. PIRRELLO, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Apr 2005 (20 years ago) |
Document Number: | P05000061179 |
FEI/EIN Number | 202756441 |
Address: | 7575 STATE ROAD 52, HUDSON, FL, 34667 |
Mail Address: | 7575 STATE ROAD 52, HUDSON, FL, 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GARY L | Agent | DAVIS, MARLOWE & GREY, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
PIRRELLO JOHN J | Director | 10827 ALICO PASS, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
PIRRELLO JOHN J | President | 10827 ALICO PASS, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
PIRRELLO JOHN J | Secretary | 10827 ALICO PASS, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
PIRRELLO JOHN J | Treasurer | 10827 ALICO PASS, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 7575 STATE ROAD 52, HUDSON, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 7575 STATE ROAD 52, HUDSON, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State