Search icon

DRS. ANGEL, MORALES, KALTER, AND RAMOS-SANTOS, M.D.S, P.A. - Florida Company Profile

Company Details

Entity Name: DRS. ANGEL, MORALES, KALTER, AND RAMOS-SANTOS, M.D.S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRS. ANGEL, MORALES, KALTER, AND RAMOS-SANTOS, M.D.S, 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: 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: 04 Nov 1991 (33 years ago)
Date of dissolution: 20 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: S91999
FEI/EIN Number 593123109

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

Address: 13601 BRUCE B DOWNS BLVD, 250, TAMPA, FL, 33613, US
Mail Address: 13601 BRUCE B DOWNS BLVD, 250, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL JEFFREY L President 16402 AVILA BLVD, TAMPA, FL, 33613
ANGEL JEFFREY L Director 16402 AVILA BLVD, TAMPA, FL, 33613
MORALES WALTER J Secretary 809 ATLANTIC ST, MELBOURNE, FL, 32951
MORALES WALTER J Director 809 ATLANTIC ST, MELBOURNE, FL, 32951
KALTER CRAIG S Vice President 6431 RENWICK CIR, TAMPA, FL, 33647
KALTER CRAIG S Director 6431 RENWICK CIR, TAMPA, FL, 33647
RAMOS-SANTOS EDGARD Director 17102 BOYSCOUT RD, ODESSA, FL, 33556
ANGEL, JEFFREY L. Agent 13601 BRUCE B DOWNS BLVD, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-20 - -
NAME CHANGE AMENDMENT 2011-10-18 DRS. ANGEL, MORALES, KALTER, AND RAMOS-SANTOS, M.D.S, P.A. -
NAME CHANGE AMENDMENT 2006-03-07 DRS. ANGEL, MORALES, KALTER, RAMOS-SANTOS AND FONTENOT, M.D.S, P.A. -
NAME CHANGE AMENDMENT 2004-02-25 DRS. ANGEL, MORALES, KALTER, QUINTERO AND RAMOS-SANTOS, M.D.S, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 13601 BRUCE B DOWNS BLVD, 250, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 13601 BRUCE B DOWNS BLVD, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2003-03-31 13601 BRUCE B DOWNS BLVD, 250, TAMPA, FL 33613 -
AMENDMENT 2000-08-03 - -
NAME CHANGE AMENDMENT 1996-08-15 DRS. ANGEL, MORALES, KALTER, QUINTERO AND GIANNINA, M.D.S, P.A. -
NAME CHANGE AMENDMENT 1995-11-29 DRS. ANGEL & MORALES, M.D.'S, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-20
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-10
Name Change 2011-10-18
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State