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 |
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 |
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 | - | - |
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