Entity Name: | PETER M. CARDILLO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PETER M. CARDILLO, 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: | 06 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2010 (14 years ago) |
Document Number: | P94000050162 |
FEI/EIN Number |
593269300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 712 S. Oregon Ave., SUITE 200, TAMPA, FL, 33606, US |
Mail Address: | 712 S. Oregon Ave., SUITE 200, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDILLO PETER M | Director | 712 S. Oregon Ave., TAMPA, FL, 33606 |
CARDILLO PETER M | President | 712 S. Oregon Ave., TAMPA, FL, 33606 |
CARDILLO PETER M | Agent | 712 S. Oregon Ave., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 712 S. Oregon Ave., SUITE 200, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 712 S. Oregon Ave., SUITE 200, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 712 S. Oregon Ave., SUITE 200, TAMPA, FL 33606 | - |
REINSTATEMENT | 2010-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-09-17 | CARDILLO, PETER M | - |
REINSTATEMENT | 2003-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2604558601 | 2021-03-15 | 0455 | PPS | 712 S Oregon Ave Ste 200, Tampa, FL, 33606-2516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State