Entity Name: | KOCO EATON, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KOCO EATON, 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: | 17 Feb 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2001 (23 years ago) |
Document Number: | P95000013710 |
FEI/EIN Number |
593297299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KOCO EATON MD.PA, 2203 MERMAID POINT NE, ST. PETERSBURG, FL, 33703 |
Mail Address: | KOCO EATON MD.PA, 2203 MERMAID POINT NE, ST. PETERSBURG, FL, 33703 |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EATON KOCO | Director | 2203 MERMAID POINT NE, ST PETERSBURG, FL, 33703 |
GASSMAN ALAN S | Agent | 1245 COURT ST., CLEARWATER, FL, 34616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-01-09 | KOCO EATON MD.PA, 2203 MERMAID POINT NE, ST. PETERSBURG, FL 33703 | - |
CHANGE OF MAILING ADDRESS | 2003-01-09 | KOCO EATON MD.PA, 2203 MERMAID POINT NE, ST. PETERSBURG, FL 33703 | - |
REINSTATEMENT | 2001-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State