Search icon

TAMPA HEALTH CARE PROVIDERS, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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