Entity Name: | OPTIMAL WOMEN'S HEALTH CARE P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPTIMAL WOMEN'S HEALTH CARE 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: | 27 Feb 2013 (12 years ago) |
Document Number: | P13000018946 |
FEI/EIN Number |
46-1816583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3203 West Tampa Bay Blvd, TAMPA, FL, 33607, US |
Mail Address: | PO BOX 46386, TAMPA, FL, 33646, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER ELEANINE | Director | PO BOX 46386, TAMPA, FL, 33646 |
HUNTER OWEN | Director | PO BOX 46386, TAMPA, FL, 33646 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Registered Agents INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 7901 4th ST N,, STE 300, St Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 3203 West Tampa Bay Blvd, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 3203 West Tampa Bay Blvd, TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State