Search icon

SAMUEL S. WEINSTEIN, M.D., P.A.

Company Details

Entity Name: SAMUEL S. WEINSTEIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Nov 1978 (46 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 595915
FEI/EIN Number 59-1861579
Address: 3010 E 138TH AVE, SUITE 12, TAMPA, FL 33613
Mail Address: 3010 E 138TH AVE, SUITE 12, TAMPA, FL 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WEINSTEIN, SAMUEL S., M.D. Agent 3010 E 138TH AVE, SUITE 12, TAMPA, FL 33613

Secretary

Name Role Address
WEINSTEIN, SAMUEL S Secretary 5307 E. FLETCHER AVE, TAMPA, FL 33617

Treasurer

Name Role Address
WEINSTEIN, SAMUEL S Treasurer 5307 E. FLETCHER AVE, TAMPA, FL 33617

President

Name Role Address
WEINSTEIN, SAMUEL S. President 5307 E. FLETCHER AVE, TAMPA, FL 33617

Director

Name Role Address
WEINSTEIN, SAMUEL S. Director 5307 E. FLETCHER AVE, TAMPA, FL 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-17 3010 E 138TH AVE, SUITE 12, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 1997-02-17 3010 E 138TH AVE, SUITE 12, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-17 3010 E 138TH AVE, SUITE 12, TAMPA, FL 33613 No data

Documents

Name Date
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-03-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State