Search icon

DAVID J. SAMUELS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID J. SAMUELS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID J. SAMUELS, M.D., 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: 09 May 1994 (31 years ago)
Document Number: P94000035373
FEI/EIN Number 593243455

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

Address: 5121 W SAN JOSE ST., TAMPA, FL, 33629, US
Mail Address: 5121 W SAN JOSE ST., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS DAVID JDr. President 5121 W SAN JOSE STREET, TAMPA, FL, 33629
BEARD ROBERT GJr. Director 3432 Hawks Hill Trail, TALLAHASSEE, FL, 323123656
SAMUELS DAVID JDr. Agent 5121 W SAN JOSE STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-08 SAMUELS, DAVID J, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 5121 W SAN JOSE ST., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2009-03-18 5121 W SAN JOSE ST., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 5121 W SAN JOSE STREET, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State