Entity Name: | THOMAS R. ROWE GENERAL & ONCOLOGIC SURGERY P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS R. ROWE GENERAL & ONCOLOGIC SURGERY 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: | 07 Jul 2006 (19 years ago) |
Document Number: | P06000090502 |
FEI/EIN Number |
205152778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055 MILITARY TRAIL, SUITE 305, JUPITER, FL, 33458 |
Mail Address: | 2055 MILITARY TRAIL, SUITE 305, JUPITER, FL, 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE THOMAS R | President | 5387 PENNOCK POINTE ROAD, JUPITER, FL, 33458 |
ROWE THOMAS R | Director | 5387 PENNOCK POINTE ROAD, JUPITER, FL, 33458 |
PASSARIELLO JOHN | Agent | 2953 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2007-03-09 | 2953 W. CYPRESS CREEK RD., SUITE 101, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State