Search icon

VAX-D CENTERS OF TAMPA BAY, P.A. - Florida Company Profile

Company Details

Entity Name: VAX-D CENTERS OF TAMPA BAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAX-D CENTERS OF TAMPA BAY, 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: 09 Oct 1995 (30 years ago)
Date of dissolution: 31 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2005 (20 years ago)
Document Number: P95000078518
FEI/EIN Number 593339593

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

Address: 131 GARDEN AVENUE NORTH, CLEARWATER, FL, 33755
Mail Address: 131 GARDEN AVENUE NORTH, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGALL RICK Treasurer 5 BIRDIE LANE, PALM HARBOR, FL, 34683
JARRETT JER President 800 N GLENWOOD AVE, CLEARWATER, FL, 33755
KNAPMEYER DONALD C Agent 635 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-09 635 CLEVELAND ST, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2002-05-12 131 GARDEN AVENUE NORTH, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 131 GARDEN AVENUE NORTH, CLEARWATER, FL 33755 -

Documents

Name Date
Voluntary Dissolution 2005-01-31
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State