Search icon

ENDOCRINOLOGY AND DIABETES CARE CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: ENDOCRINOLOGY AND DIABETES CARE CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENDOCRINOLOGY AND DIABETES CARE CENTER, 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: 29 Jun 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: P99000058607
FEI/EIN Number 593584533

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

Address: 3226 COVE BEND DR, TAMPA, FL, 33613, US
Mail Address: 3226 COVE BEND DR, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIG MOHAMMAD M Director 3226 COVE BEND DR, TAMPA, FL, 33613
WALKER GARY Agent 202 S. ROME AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-28 3226 COVE BEND DR, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2008-01-11 WALKER, GARY -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 202 S. ROME AVENUE, 100, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 3226 COVE BEND DR, TAMPA, FL 33613 -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State