Entity Name: | PM PEDIATRIC PLACE, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PM PEDIATRIC PLACE, M.D., 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: | 08 Mar 2010 (15 years ago) |
Document Number: | P10000020913 |
FEI/EIN Number |
800569623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1338 WEST FLETCHER AVE, TAMPA, FL, 33612 |
Mail Address: | 1338 WEST FLETCHER AVE, TAMPA, FL, 33612 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON-TOWSON MICHELE | Director | 1338 West Fletcher Avenue, Tampa, FL, 33612 |
JOHNSON-TOWSON MICHELE | President | 1338 West Fletcher Avenue, Tampa, FL, 33612 |
JOHNSON-TOWSON MICHELE | Secretary | 1338 West Fletcher Avenue, Tampa, FL, 33612 |
JOHNSON-TOWSON MICHELE | Treasurer | 1338 West Fletcher Avenue, Tampa, FL, 33612 |
COUNTRYMAN JOHN A | Agent | 13902 North Dale Mabry Hwy, Tampa, FL, 336182428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 13902 North Dale Mabry Hwy, Suite 240, Tampa, FL 33618-2428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State