Search icon

PHYSICIANS DIALYSIS ASSOCIATES OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS DIALYSIS ASSOCIATES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIANS DIALYSIS ASSOCIATES OF TAMPA, INC. 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: 14 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000043033
FEI/EIN Number 650776845

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

Address: 19559 NORTHEAST 10TH AVENUE, NORTH MIAMI BEACH, FL, 33179
Mail Address: 19559 NORTHEAST 10TH AVENUE, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB ALLAN I President 19559 NORTHEAST 10TH AVENUE, N. MIAMI BEACH, FL, 33179
JACOB ALLAN I Director 19559 NORTHEAST 10TH AVENUE, N. MIAMI BEACH, FL, 33179
JEGER STEVEN B Vice President 19559 NORTHEAST 10TH AVENUE, N. MIAMI BEACH, FL, 33179
BIRNBAUM MARC P Agent 1041 IVES DAIRY RD, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000025604 PHYSICIANS DIALYSIS EXPIRED 2010-03-19 2015-12-31 - 19559 NE 10TH AVENUE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 1041 IVES DAIRY RD, STE 228, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2006-05-01 BIRNBAUM, MARC P.A. -

Documents

Name Date
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State