Search icon

BERNARD F. GERMAIN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: BERNARD F. GERMAIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNARD F. GERMAIN, 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: 29 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: P96000063023
FEI/EIN Number 592235385

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

Address: 15416 N Florida Ave, TAMPA, FL, 33613, US
Mail Address: 5919 Memorial Hwy, Suite 150, Tampa, FL, 33634, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMAN SETH BM.D. President 16225 VILLARREAL DE AVILA, TAMPA, FL, 33613
FORMAN SETH BM.D. Director 16225 VILLARREAL DE AVILA, TAMPA, FL, 33613
Jackson Matt Chief Financial Officer 5919 Memorial Hwy, Tampa, FL, 33634
Jackson Matt Agent 15416 North Florida Ave, Tampa, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153455 FORCARE DERMATOLOGY ACTIVE 2023-12-18 2028-12-31 - 4197 WOODLANDS PKWY, PALM HARBOR, FL, 34685
G18000068545 FORCARE MEDICAL GROUP EXPIRED 2018-06-15 2023-12-31 - 13801 BRUCE B DOWNS BLVD., SUITE 101, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-12 - -
REGISTERED AGENT NAME CHANGED 2023-12-12 Jackson, Matt -
CHANGE OF MAILING ADDRESS 2023-12-12 15416 N Florida Ave, TAMPA, FL 33613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 15416 North Florida Ave, Tampa, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 15416 N Florida Ave, TAMPA, FL 33613 -
AMENDMENT 2018-06-14 - -
REINSTATEMENT 2001-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-12-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
Amendment 2018-06-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State