Search icon

PASCO CARDIAC NETWORK, P.A. - Florida Company Profile

Company Details

Entity Name: PASCO CARDIAC NETWORK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASCO CARDIAC NETWORK, 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: 23 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2010 (15 years ago)
Document Number: P96000078966
FEI/EIN Number 200700717

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

Address: 14153 YOSEMITE DR, HUDSON, FL, 34667, US
Mail Address: 14153 YOSEMITE DR, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG MEI M President 14153 YOSEMITE DR, HUDSON, FL, 34667
CHANG MEI M Treasurer 14153 YOSEMITE DR, HUDSON, FL, 34667
CHANG MEI M Secretary 14153 YOSEMITE DR, HUDSON, FL, 34667
CHANG FONG MEI M Agent 14153 YOSEMITE DR, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 CHANG, FONG MEI M.D. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 14153 YOSEMITE DR, SUITE 202, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2017-03-30 14153 YOSEMITE DR, SUITE 202, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 14153 YOSEMITE DR, SUITE 202, HUDSON, FL 34667 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State