Search icon

ALL STAR PEDIATRIC CARE, P.A. - Florida Company Profile

Company Details

Entity Name: ALL STAR PEDIATRIC CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALL STAR PEDIATRIC CARE, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2017 (7 years ago)
Document Number: P13000093886
FEI/EIN Number 46-4536619

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

Address: 1951 SW 172nd Ave, Suite: 417, Miramar, FL 33029
Mail Address: 1951 SW 172nd Ave, Suite: 417, Miramar, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skaff, Sam A Agent 1951 SW 172nd Ave, Suite: 417, Miramar, FL 33029
Sam , Skaff A President 1951 SW 172nd Ave, Suite: 417 Miramar, FL 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-14 Skaff, Sam A -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-29 1951 SW 172nd Ave, Suite: 417, Miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-01 1951 SW 172nd Ave, Suite: 417, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-01 1951 SW 172nd Ave, Suite: 417, Miramar, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-04-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State