Search icon

PINELLAS OB/GYN ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: PINELLAS OB/GYN ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINELLAS OB/GYN 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: 02 Jun 1994 (31 years ago)
Date of dissolution: 13 Nov 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2000 (24 years ago)
Document Number: P94000041160
FEI/EIN Number 593246580

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

Address: ATT: HARISH PATEL, 1089 B DEL RIO BLVD, EAGLE PASS, TX, 78852
Mail Address: ATT: HARISH PATEL, 1089 B DEL RIO BLVD, EAGLE PASS, TX, 78852
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HARISH President 1089 B DEL RIO BLVD, EAGLE PASS, TX, 78852
MOORE STEVEN W Agent 18167 US HWY 19 N., STE 150, CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 ATT: HARISH PATEL, 1089 B DEL RIO BLVD, EAGLE PASS, TX 78852 -
CHANGE OF MAILING ADDRESS 1999-03-11 ATT: HARISH PATEL, 1089 B DEL RIO BLVD, EAGLE PASS, TX 78852 -
REGISTERED AGENT ADDRESS CHANGED 1997-10-23 18167 US HWY 19 N., STE 150, CLEARWATER, FL 34624 -
REGISTERED AGENT NAME CHANGED 1997-10-23 MOORE, STEVEN W -
REINSTATEMENT 1997-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2000-11-13
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-06-18
REINSTATEMENT 1997-10-23
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State