Entity Name: | CHARLES PERNICIARO, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLES PERNICIARO, 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: | 28 Oct 1998 (27 years ago) |
Document Number: | P98000091623 |
FEI/EIN Number |
593539638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10406 Seaside Way, Attn: C. Perniciaro, Tampa, FL, 33615, US |
Mail Address: | 10406 Seaside Way, Attn: C. Perniciaro, Tampa, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES PERNICIARO M D P A 401 K PROFIT SHARING PLAN TRUST | 2010 | 593539638 | 2011-02-28 | CHARLES PERNICIARO M D P A | 1 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593539638 |
Plan administrator’s name | CHARLES PERNICIARO M D P A |
Plan administrator’s address | 1750 BEACH AVE, ATLANTIC BEACH, FL, 32233 |
Administrator’s telephone number | 9122652142 |
Signature of
Role | Plan administrator |
Date | 2011-02-28 |
Name of individual signing | CHARLES PERNICIARO M D P A |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9122652142 |
Plan sponsor’s address | 1750 BEACH AVE, ATLANTIC BEACH, FL, 32233 |
Plan administrator’s name and address
Administrator’s EIN | 593539638 |
Plan administrator’s name | CHARLES PERNICIARO M D P A |
Plan administrator’s address | 1750 BEACH AVE, ATLANTIC BEACH, FL, 32233 |
Administrator’s telephone number | 9122652142 |
Signature of
Role | Plan administrator |
Date | 2011-02-28 |
Name of individual signing | CHARLES PERNICIARO M D P A |
Valid signature | Filed with incorrect/unrecognized electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9042460908 |
Plan sponsor’s address | 1750 BEACH AVE, ATLANTIC BEACH, FL, 32233 |
Plan administrator’s name and address
Administrator’s EIN | 593539638 |
Plan administrator’s name | CHARLES PERNICIARO M D P A |
Plan administrator’s address | 1750 BEACH AVE, ATLANTIC BEACH, FL, 32233 |
Administrator’s telephone number | 9042460908 |
Signature of
Role | Plan administrator |
Date | 2010-05-29 |
Name of individual signing | CHARLES PERNICIARO M D P A |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PERNICIARO CHARLES M | Director | 10406 Seaside Way, Tampa, FL, 33615 |
PERNICIARO CHARLES M | Agent | 10406 Seaside Way, Tampa, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-21 | 10406 Seaside Way, Attn: C. Perniciaro, Tampa, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2018-01-21 | 10406 Seaside Way, Attn: C. Perniciaro, Tampa, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-21 | 10406 Seaside Way, Attn: C. Perniciaro, Tampa, FL 33615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State