Search icon

GUBERNICK ALLERGY, ASTHMA & IMMUNOLOGY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: GUBERNICK ALLERGY, ASTHMA & IMMUNOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUBERNICK ALLERGY, ASTHMA & IMMUNOLOGY 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: 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 Mar 1994 (31 years ago)
Document Number: P94000022183
FEI/EIN Number 593252981

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

Address: 13145 66TH STREET NORTH, LARGO, FL, 33773, US
Mail Address: 13145 66TH STREET NORTH, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL GUBERNICK Agent 13145 66TH STREET NORTH, LARGO, FL, 33773
GUBERNICK SAMUEL Director 13145 66TH STREET NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 13145 66TH STREET NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2007-01-05 13145 66TH STREET NORTH, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 13145 66TH STREET NORTH, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 1996-04-18 SAMUEL GUBERNICK -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-04

Date of last update: 02 May 2025

Sources: Florida Department of State