Search icon

SALTZMAN, TANIS, PITTELL, LEVIN & JACOBSON, INC. - Florida Company Profile

Company Details

Entity Name: SALTZMAN, TANIS, PITTELL, LEVIN & JACOBSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALTZMAN, TANIS, PITTELL, LEVIN & JACOBSON, INC. 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: 19 Dec 1967 (57 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: 600314
FEI/EIN Number 591198552

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 S. Pine Island Road, Suite 800, PLANTATION, FL, 33324, US
Mail Address: 900 S. Pine Island Road, Suite 800, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULMAN PETER M Chief Executive Officer 900 S. Pine Island Road, Suite 800, PLANTATION, FL, 33324
ALEXANDER BARBARA S Secretary 900 S. Pine Island Road, Suite 800, PLANTATION, FL, 33324
OHRING MARSHALL Treasurer 900 S. Pine Island Road, Suite 800, PLANTATION, FL, 33324
GALLUP DANA MEsq. Agent 4000 Hollywood Blvd, Hollywood, FL, 33021

Form 5500 Series

Employer Identification Number (EIN):
591198552
Plan Year:
2017
Number Of Participants:
996
Sponsors DBA Name:
DBA PEDIATRIC ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
687
Sponsors DBA Name:
DBA PEDIATRIC ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
695
Sponsors DBA Name:
DBA PEDIATRIC ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
588
Sponsors DBA Name:
DBA PEDIATRIC ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
810
Sponsors DBA Name:
DBA PEDIATRIC ASSOCIATES
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063625 KIDZDOCNOW EXPIRED 2017-06-08 2022-12-31 - 900 S. PINE ISLAND ROAD, SUITE 800, PLANTATION, FL, 33324
G17000063262 KIDZDOCNOW EXPIRED 2017-06-07 2022-12-31 - 900 S. PINE ISLAND RD, SUITE 800, NORTH MIAMI, FL, 33324
G09000129428 PEDIATRIC ASSOCIATES, INC EXPIRED 2009-06-30 2014-12-31 - 4620 N STATE RD 7, SUITE 316, BLDG. H, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CONVERSION 2019-03-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000082775. CONVERSION NUMBER 900000191499
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 4000 Hollywood Blvd, Suite 265 South, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2017-03-17 GALLUP, DANA M, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2013-10-16 900 S. Pine Island Road, Suite 800, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2013-10-16 900 S. Pine Island Road, Suite 800, PLANTATION, FL 33324 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2006-04-21 SALTZMAN, TANIS, PITTELL, LEVIN & JACOBSON, INC. -
AMENDED AND RESTATEDARTICLES 2003-12-18 - -
CORPORATE MERGER 1994-06-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000004163
NAME CHANGE AMENDMENT 1972-11-28 SALTZMAN, TANIS, PITTELL, LEVIN & JACOBSON, P.A. -
NAME CHANGE AMENDMENT 1972-05-11 SALTZMAN, TANIS, PITTELL AND LEVIN, P.A. -

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-06-06
ANNUAL REPORT 2014-01-21
AMENDED ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-03

Date of last update: 02 Jun 2025

Sources: Florida Department of State