Search icon

TAMPA PEDIATRICS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA PEDIATRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA PEDIATRICS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000031140
FEI/EIN Number 59-1355883

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

Address: 2115 central ave, ST PETERSBURG, FL, 33713, US
Mail Address: 2115 central ave, ST PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIBRAN MARIANO D Director 850 APALACHEE DR NE, ST PETERSBURG, FL, 33702
CIBRAN MICHAEL Agent 2115 CENTRAL AVE, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-08 CIBRAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 2115 CENTRAL AVE, ST PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2115 central ave, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2015-04-22 2115 central ave, ST PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-07-09
Domestic Profit 2012-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State