Entity Name: | TAMPA HEALTH CARE PROVIDERS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA HEALTH CARE PROVIDERS, 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: | 30 Oct 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2016 (9 years ago) |
Document Number: | P06000137316 |
FEI/EIN Number |
450481823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8495 W. LINEBAUGH AVENUE, TAMPA, FL, 33625, US |
Mail Address: | 8495 W. LINEBAUGH AVENUE, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOH THOMAS TAE M | President | 8495 W. LINEBAUGH AVENUE, TAMPA, FL, 33625 |
NOH THOMAS TAE M | Director | 8495 W. LINEBAUGH AVENUE, TAMPA, FL, 33625 |
NOH TAE | Agent | 8495 W LINEBAUGH AVE, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 8495 W LINEBAUGH AVE, TAMPA, FL 33625 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | NOH, TAE | - |
REINSTATEMENT | 2016-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2011-06-16 | 8495 W. LINEBAUGH AVENUE, TAMPA, FL 33625 | - |
REINSTATEMENT | 2010-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-03-02 |
ANNUAL REPORT | 2013-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State