Search icon

COMMUNITY PHYSICIANS OF NORTH PORT, P.A. - Florida Company Profile

Company Details

Entity Name: COMMUNITY PHYSICIANS OF NORTH PORT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY PHYSICIANS OF NORTH PORT, 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: 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: 29 Aug 2005 (20 years ago)
Document Number: P05000120015
FEI/EIN Number 203387275

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

Address: 14400 Tamiami Trail, North Port, FL, 34287, US
Mail Address: 14400 TAMIAMI TRAIL, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASI JUAN M President 7005 SADDLE CREEK CIRCLE, SARASOTA, FL, 34241
Masi Laura Secretary 7005 Saddle Creek Circle, Sarasota, FL, 34241
Masi Laura Treasurer 7005 Saddle Creek Circle, Sarasota, FL, 34241
MASI JUAN MMD Agent 14400 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-26 MASI, JUAN M, MD -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 14400 Tamiami Trail, North Port, FL 34287 -
CHANGE OF MAILING ADDRESS 2020-01-15 14400 Tamiami Trail, North Port, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 14400 TAMIAMI TRAIL, NORTH PORT, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State