Search icon

OSTEOPOROSIS DIAGNOSTIC OF TOWN & COUNTRY, INC. - Florida Company Profile

Company Details

Entity Name: OSTEOPOROSIS DIAGNOSTIC OF TOWN & COUNTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSTEOPOROSIS DIAGNOSTIC OF TOWN & COUNTRY, 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: 09 Nov 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000095808
FEI/EIN Number 593549198

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

Address: 6301 MEMORIAL HWY, SUITE 104, TAMPA, FL, 33615
Mail Address: 6301 MEMORIAL HWY, SUITE 104, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYOZ RUDY President 6301 MEMORIAL HWY STE 104, TAMPA, FL, 33615
MAYOZ RUDY Treasurer 6301 MEMORIAL HWY STE 104, TAMPA, FL, 33615
MAYOZ RUDY Director 6301 MEMORIAL HWY STE 104, TAMPA, FL, 33615
LANESE GLORIA Vice President 6301 MEMORIAL HWY STE 104, TAMPA, FL, 33615
LANESE GLORIA Secretary 6301 MEMORIAL HWY STE 104, TAMPA, FL, 33615
LANESE GLORIA Director 6301 MEMORIAL HWY STE 104, TAMPA, FL, 33615
MAYOZ RUDY Agent 6301 MEMORIAL HWY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-27
Domestic Profit 1998-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State