Search icon

ADVANCED PATHOLOGY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: ADVANCED PATHOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED PATHOLOGY ASSOCIATES, 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: 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: 14 Jan 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000003470
FEI/EIN Number 650389843

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

Address: CEDARS MEDICAL CENTER, 1400 NW 12TH AVE, MIAMI, FL, 33136, US
Mail Address: CEDARS MEDICAL CENTER, 1400 NW 12TH AVE., MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLA LUIS J Director 1400 NW 12TH AVE., MIAMI, FL
MORJAIM ISIDORO M AD 1400 NW 12TH AVE., MIAMI, FL
SNOTHERMON WILLIAM M Director 1400 NW 12TH AVE., MIAMI, FL
B & C CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-13 CEDARS MEDICAL CENTER, 1400 NW 12TH AVE, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 1996-02-13 CEDARS MEDICAL CENTER, 1400 NW 12TH AVE, MIAMI, FL 33136 -

Documents

Name Date
Reg. Agent Resignation 2008-01-30
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State