Detail by Officer/Registered Agent Name

Florida Profit Corporation

FLORIDA EMERGENCY PHYSICIANS KANG & ASSOCIATES, M.D., INC.

Filing Information
601937 59-1281714 02/06/1970 FL INACTIVE CONVERSION 12/22/2023 12/31/2023
Principal Address
500 WINDERLEY PL., STE 115
MAITLAND, FL 32751

Changed: 12/07/2010
Mailing Address
265 Brookview Centre Way, Suite 400
Attn: Legal Dept.
Knoxville, TN 37919

Changed: 04/18/2018
Registered Agent Name & Address Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301

Name Changed: 10/07/2016

Address Changed: 10/07/2016
Officer/Director Detail Name & Address

Title Director/President

Corvini, Michael, MD
265 Brookview Centre Way
Suite 400
Knoxville, TN 37919

Title Assistant Secretary

Stair, John R.
265 Brookview Centre Way, Suite 400
Attn: Legal Dept.
Knoxville, TN 37919

Title Assistant Treasurer

Barrack, John
265 Brookview Centre Way, Suite 400
Attn: Legal Dept.
Knoxville, TN 37919

Title Director, VP

Evans, Rob
265 Brookview Centre Way
Suite 400
Knoxville, TN 37919

Title VP

Simon, Emily
265 Brookview Centre Way, Suite 400
Knoxville, TN 37919

Title Treasurer, Secretary

Leone, Alice
265 Brookview Centre Way, Suite 400
Knoxville, TN 37919

Title VP

McCormack, Shannon
265 Brookview Centre Way, Suite 400
Knoxville, TN 37919

Title Asst. Treasurer

Owens, Lara
265 Brookview Centre Way, Suite 400
Knoxville, TN 37919

Annual Reports
Report YearFiled Date
2021 04/09/2021
2022 04/12/2022
2023 04/12/2023

Document Images
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
10/07/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
10/21/2014 -- Amended and Restated Articles View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
05/16/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
11/09/2011 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
12/07/2010 -- ADDRESS CHANGE View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
05/21/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- Amendment View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
08/29/2005 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- REINSTATEMENT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format