Entity Name: | STEPHEN M. KREITZER, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEPHEN M. KREITZER, M.D., 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: | 29 Nov 1978 (46 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | 595593 |
FEI/EIN Number |
591860827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MEMORIAL MEDICAL BLDG., 2919 SWANN AVENUE #105, TAMPA, FL, 33609, US |
Mail Address: | MEMORIAL MEDICAL BLDG., 2919 SWANN AVENUE #105, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KREITZER, STEPHEN M., M.D. | Agent | 4917 ANDROS DRIVE, TAMPA, FL, 33629 |
KREITZER STEPHEN M | Director | 2919 SWANN AVENUE, TAMPA, FL, 33609 |
KREITZER LAURA | Manager | 2919 SWANN AVENUE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 4917 ANDROS DRIVE, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | KREITZER, STEPHEN M., M.D. | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-22 | MEMORIAL MEDICAL BLDG., 2919 SWANN AVENUE #105, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2004-04-22 | MEMORIAL MEDICAL BLDG., 2919 SWANN AVENUE #105, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State