Detail by Officer/Registered Agent Name

Florida Profit Corporation

PASCO LUNG CENTER, INC.

Filing Information
G37964 59-2286319 05/11/1983 FL ACTIVE AMENDMENT 09/23/2016 NONE
Principal Address
5453 GULF DR
NEW PORT RICHEY, FL 34652-0917

Changed: 03/25/2021
Mailing Address
5453 GULF DR
NEW PORT RICHEY, FL 34652-0917

Changed: 03/25/2021
Registered Agent Name & Address GULECAS, JAMES FESQ.
1968 BAYSHORE BLVD.
DUNEDIN, FL 34698

Name Changed: 04/26/2004

Address Changed: 04/26/2004
Officer/Director Detail Name & Address

Title PSTD

KUMAR, ALOK
5453 GULF DR
NEW PORT RICHEY, FL 34652-0917

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 04/04/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
09/23/2016 -- Amendment View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- Amendment View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
10/23/1997 -- NAME CHANGE View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
04/28/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format