Search icon

FABIO F. FIORE, M.D., P.A. - Florida Company Profile

Company Details

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

FABIO F. FIORE, 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: 16 Dec 1996 (28 years ago)
Document Number: P96000101176
FEI/EIN Number 593420027

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

Address: 803 S. PARSONS AVE., BRANDON, FL, 33511, US
Mail Address: 803 S. PARSONS AVE., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORE FABIO F President 803 S. PARSONS AVE., BRANDON, FL, 33509
FIORE FABIO F Secretary 803 S. PARSONS AVE., BRANDON, FL, 33509
FIORE FABIO F Treasurer 803 S. PARSONS AVE., BRANDON, FL, 33509
FIORE FABIO F Director 803 S. PARSONS AVE., BRANDON, FL, 33509
FIORE FABIO F. Agent 803 S. PARSONS AVE., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-21 803 S. PARSONS AVE., BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 803 S. PARSONS AVE., BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 803 S. PARSONS AVE., BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 1997-05-06 FIORE, FABIO F. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State