Search icon

ALLIED PRIMARY DOCTORS, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED PRIMARY DOCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED PRIMARY DOCTORS, 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: 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: 31 Jan 2022 (3 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: P22000009517
FEI/EIN Number APPLIED FOR

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

Address: 6601 Memorial Hwy, Suite 112, Tampa, FL, 33615, US
Mail Address: 6601 Memorial Hwy, Suite 112, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUPO, APRN, FNP-C ROGER M President 6601 Memorial Hwy, Tampa, FL, 33615
PUPO, APRN, FNP-C ROGER M Agent 6601 Memorial Hwy, Tampa, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 6601 Memorial Hwy, Suite 112, Tampa, FL 33615 -
CHANGE OF MAILING ADDRESS 2023-04-21 6601 Memorial Hwy, Suite 112, Tampa, FL 33615 -
REGISTERED AGENT NAME CHANGED 2023-04-21 PUPO, APRN, FNP-C, ROGER M -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 6601 Memorial Hwy, Suite 112, Tampa, FL 33615 -
NAME CHANGE AMENDMENT 2022-04-05 ALLIED PRIMARY DOCTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
Name Change 2022-04-05
Domestic Profit 2022-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State