Search icon

THE DOCTORS OF MANATEE, P.A. - Florida Company Profile

Company Details

Entity Name: THE DOCTORS OF MANATEE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DOCTORS OF MANATEE, 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: 07 Feb 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000012480
FEI/EIN Number 650741375

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

Address: 1720 MANATEE AVE E, BRADENTON, FL, 34208, US
Mail Address: 1720 MANATEE AVE E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZADILLA RAFAEL J. M Vice President 2523 89TH ST, NW, BRADENTON, FL, 34209
ESTEVEZ FRANCISCO A. M President 5404 60TH ST, E, BRADENTON, FL, 34203
ARIAS CARLOS M Secretary 7304 18TH AVE NW, BRADENTON, FL, 34209
MILLER JOSEPH Agent 111 SECOND AVE NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 1720 MANATEE AVE E, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2004-07-06 1720 MANATEE AVE E, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2004-07-06 MILLER, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2004-07-06 111 SECOND AVE NE, SUITE 1200, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-07-14
ANNUAL REPORT 1998-04-09
Domestic Profit Articles 1997-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State