Search icon

THE CARDIOVASCULAR & VEIN CENTER OF FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: THE CARDIOVASCULAR & VEIN CENTER OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CARDIOVASCULAR & VEIN CENTER OF FLORIDA, 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: 12 Dec 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2011 (14 years ago)
Document Number: P95000094149
FEI/EIN Number 650629174

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

Address: 6100 POINTE WEST BLVD., BRADENTON, FL, 34209
Mail Address: 6100 POINTE WEST BLVD., BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ E.J. President 6100 POINTE WEST BLVD., BRADENTON, FL, 34209
SANCHEZ E.J. Vice President 6100 POINTE WEST BLVD., BRADENTON, FL, 34209
SANCHEZ E.J. Secretary 6100 POINTE WEST BLVD., BRADENTON, FL, 34209
GARDNER MERRITT A Agent 4950 W Kennedy Blvd, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 4950 W Kennedy Blvd, TAMPA, FL 33609 -
NAME CHANGE AMENDMENT 2011-01-07 THE CARDIOVASCULAR & VEIN CENTER OF FLORIDA, P.A. -
AMENDMENT 2008-02-29 - -
REGISTERED AGENT NAME CHANGED 2004-06-09 GARDNER, MERRITT A -
RESTATED ARTICLES 2000-01-04 - -
REINSTATEMENT 1998-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT AND NAME CHANGE 1997-06-04 BATEY CARDIOVASCULAR CENTER, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State