Search icon

TRINITY DOCTORS GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: TRINITY DOCTORS GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY DOCTORS GROUP, 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: 21 May 2008 (17 years ago)
Document Number: P08000051101
FEI/EIN Number 800188494

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

Address: 8133 STATE ROAD 54, NEW PORT RICHEY, FL, 34655, US
Mail Address: 8215 STATE ROAD 54, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBRAHIM JOHN DDr. Director 8215 STATE ROAD 54, NEW PORT RICHEY, FL, 34655
Ibrahim John DDr. Agent 8215 STATE ROAD 54, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092561 KEEP FIT MD ACTIVE 2023-08-08 2028-12-31 - 8133 SR 54, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-16 8133 STATE ROAD 54, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Ibrahim, John D, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 8215 STATE ROAD 54, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State