Entity Name: | GAINESVILLE PEDIATRIC MEDICINE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAINESVILLE PEDIATRIC MEDICINE, 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 Oct 2008 (17 years ago) |
Document Number: | P08000091115 |
FEI/EIN Number |
263493583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1131 NW 64TH TERRACE, B, GAINESVILLE, FL, 32605, US |
Mail Address: | 1131 NW 64TH TERRACE, B, GAINESVILLE, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUMSSEN VALERIE | President | 1131 NW 64TH TERRACE SUITE B, GAINESVILLE, FL, 32605 |
CASTILLO ROMEO E | Vice President | 1131 NW 64TH TERRACE SUITE B, GAINESVILLE, FL, 32605 |
NUMSSEN VALERIE | Agent | 1131 NW 64TH TERRACE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-02-09 | 1131 NW 64TH TERRACE, B, GAINESVILLE, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-13 | 1131 NW 64TH TERRACE, B, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-13 | 1131 NW 64TH TERRACE, B, GAINESVILLE, FL 32605 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State