Entity Name: | PATRICK A. ABBEY, D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PATRICK A. ABBEY, D.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: | 31 Aug 1994 (31 years ago) |
Document Number: | P94000064485 |
FEI/EIN Number |
593263499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4900 BAY WAY DRIVE, TAMPA, FL, 33629 |
Address: | 14195 Bruce B. Downs Blvd., Suite 1, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBEY PATRICK A | Manager | 14195 Bruce B. Downs Blvd., TAMPA, FL, 33613 |
ABBEY STACY G | Managing Member | 4900 BAY WAY DRIVE, TAMPA, FL, 33629 |
ABBEY STACY G | Agent | 4900 BAY WAY DRIVE, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-09 | 14195 Bruce B. Downs Blvd., Suite 1, TAMPA, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-10 | ABBEY, STACY G | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-10 | 4900 BAY WAY DRIVE, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2006-01-20 | 14195 Bruce B. Downs Blvd., Suite 1, TAMPA, FL 33613 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State