Detail by Entity Name

Florida Profit Corporation

THE CENTRE FOR INTERNAL MEDICINE, P.A.

Filing Information
V21838 65-0320256 03/16/1992 FL ACTIVE AMENDMENT 01/11/2021 NONE
Principal Address
11011 SHERIDAN ST SUITE 302
COOPER CITY, FL 33026

Changed: 12/10/2012
Mailing Address
11011 SHERIDAN ST SUITE 302
COOPER CITY, FL 33026

Changed: 12/10/2012
Registered Agent Name & Address Barroso, Rodolfo
11011 SHERIDAN ST.
SUITE 302
COOPER CITY, FL 33026

Name Changed: 10/27/2022

Address Changed: 10/28/2013
Officer/Director Detail Name & Address

Title President

BARROSO, RODOLFO F
11011 SHERIDAN ST SUITE 302
COOPER CITY, FL 33026

Annual Reports
Report YearFiled Date
2022 02/16/2022
2022 10/27/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
10/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- Amendment View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
10/28/2013 -- Amendment View image in PDF format
03/19/2013 -- Amendment View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- Restated Articles View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
01/11/2009 -- ANNUAL REPORT View image in PDF format
05/15/2008 -- Amendment and Name Change View image in PDF format
05/15/2008 -- Off/Dir Resignation View image in PDF format
05/15/2008 -- Reg. Agent Change View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
07/20/2007 -- Amendment and Name Change View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- Name Change View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
07/08/1997 -- NAME CHANGE View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format