Entity Name: | INTERNAL MEDICINE SPECIALISTS MEDICAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNAL MEDICINE SPECIALISTS MEDICAL GROUP, INC. 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: | 01 Feb 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Feb 2022 (3 years ago) |
Document Number: | P07000015132 |
FEI/EIN Number |
208440661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 N Ashley Dr Unit 173319, Tampa, FL, 33672, US |
Mail Address: | 401 N Ashley Dr Unit 173319, Tampa, FL, 33672, US |
ZIP code: | 33672 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1730808718 | 2022-08-24 | 2022-08-24 | 4700 EXPLORATION AVE, LAKELAND, FL, 338123319, US | 141 E CENTRAL AVE, WINTER HAVEN, FL, 338806338, US | |||||||||||||||
|
Phone | +1 888-414-1413 |
Phone | +1 863-709-1133 |
Authorized person
Name | CARLOS M ROMERO |
Role | OWNER |
Phone | 8884141413 |
Taxonomy
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ROMERO CARLOS M. M | Director | 401 N Ashley Dr Unit 173319, Tampa, FL, 33672 |
ROMERO CARLOS M. M | Chairman | 401 N Ashley Dr Unit 173319, Tampa, FL, 33672 |
Martinez Roberto | Director | 401 N Ashley Dr Unit 173319, Tampa, FL, 33672 |
Martinez Roberto | Chairman | 401 N Ashley Dr Unit 173319, Tampa, FL, 33672 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000096672 | RELIANCE PHARMACY | ACTIVE | 2022-08-16 | 2027-12-31 | - | 4700 EXPLORATION AVENUE, LAKELAND, FL, 33812 |
G22000096046 | RELIANCE PHARMACY | ACTIVE | 2022-08-15 | 2027-12-31 | - | 4700 EXPLORATION AVENUE, LAKELAND, FL, 33812 |
G19000077028 | RELIANCE MEDICAL CENTERS | EXPIRED | 2019-07-16 | 2024-12-31 | - | 4700 EXPLORATION AVE., LAKELAND, FL, 33812 |
G15000026289 | ROMERO MEDICAL PLAZA | ACTIVE | 2015-03-12 | 2025-12-31 | - | 3655 INNOVATION DR., LAKELAND, FL, 33812 |
G14000053936 | BESTHEALTH HEALTH PLAN | EXPIRED | 2014-06-04 | 2019-12-31 | - | 3655 INNOVATION DR., LAKELAND, FL, 33812 |
G14000053942 | BESTCARE HEALTH PLAN | EXPIRED | 2014-06-04 | 2019-12-31 | - | 3655 INNOVATION DR, LAKELAND, FL, 33812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 401 N Ashley Dr Unit 173319, Tampa, FL 33672 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 401 N Ashley Dr Unit 173319, Tampa, FL 33672 | - |
AMENDMENT AND NAME CHANGE | 2022-02-02 | INTERNAL MEDICINE SPECIALISTS MEDICAL GROUP, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-16 | CT CORPORATION SYSTEM | - |
CANCEL ADM DISS/REV | 2008-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-04 |
Amendment and Name Change | 2022-02-02 |
Reg. Agent Change | 2021-08-16 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State