Detail by Entity Name

Florida Profit Corporation

APS GYNECOLOGY, P.A.

Filing Information
600493 59-1221128 10/11/1968 FL ACTIVE NAME CHANGE AMENDMENT 11/08/2021 10/03/2017
Principal Address
4302 N Habana Ave
SUITE 300
TAMPA, FL 33607

Changed: 04/19/2021
Mailing Address
4302 N Habana Ave
SUITE 300
TAMPA, FL 33607

Changed: 10/03/2017
Registered Agent Name & Address SUAREZ, ADRIANA P
4302 N. HABANA AVE.
STE 300
TAMPA, FL 33607

Name Changed: 03/05/2021

Address Changed: 03/05/2021
Officer/Director Detail Name & Address

Title CEO

Suarez, Adriana P, Dr.
5232 S Jules Verne Ct
Tampa, FL 33611

Title COO

Paula, Richard L., Jr.
5232 S Jules Verne Ct
Tampa, FL 33611

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 02/18/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
02/18/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
11/08/2021 -- Name Change View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- Reg. Agent Change View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
10/03/2017 -- REINSTATEMENT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- Name Change View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
06/30/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
01/03/2003 -- ANNUAL REPORT View image in PDF format
11/13/2002 -- REINSTATEMENT View image in PDF format
09/18/2002 -- Name Change View image in PDF format
07/11/2001 -- Name Change View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
12/07/1998 -- Name Change View image in PDF format
03/17/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
12/31/1996 -- AMENDMENT AND NAME CHANGE View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format