Search icon

ROBERT P. D'AMICO, D.O. P.A.

Company Details

Entity Name: ROBERT P. D'AMICO, D.O. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: P99000002362
FEI/EIN Number 593600099
Address: 11614 Bitola Dr., Odessa, FL, 33556, US
Mail Address: 11614 Bitola Dr., Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DAMICO ROBERT P Agent 11614 Bitola Dr., Odessa, FL, 33556

President

Name Role Address
DAMICO ROBERT PDr. President 11614 Bitola Dr., Odessa, FL, 33556

Secretary

Name Role Address
D'AMICO KIMBERLY Secretary 11614 Bitola Dr., Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030235 TRINITY HEALTH AND WELLNESS CONSULTANTS, RPD ACTIVE 2023-03-06 2028-12-31 No data 11614 BITOLA DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 DAMICO, ROBERT P No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 11614 Bitola Dr., Odessa, FL 33556 No data
CHANGE OF MAILING ADDRESS 2017-04-08 11614 Bitola Dr., Odessa, FL 33556 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 11614 Bitola Dr., Odessa, FL 33556 No data
REINSTATEMENT 2015-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-11
REINSTATEMENT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State