Entity Name: | BABAT, KATZ & SAMUELSON, M.D.'S, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BABAT, KATZ & SAMUELSON, M.D.'S, 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: | 24 Oct 1973 (52 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | 604772 |
FEI/EIN Number |
591476873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2150 49TH STREET NORTH, SUITE F, ST. PETERSBURG, FL, 33710 |
Mail Address: | 2150 49TH STREET NORTH, SUITE F, ST. PETERSBURG, FL, 33710 |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BABAT, KATZ & SAMUELSON, M.D.'S, P.A. 401(K) PLAN | 2015 | 591476873 | 2016-10-03 | BABAT, KATZ & SAMUELSON, M.D.'S, P.A. | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-10-03 |
Name of individual signing | SHARY WEIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2004-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 7273810275 |
Plan sponsor’s address | 2150 49TH STREET NORTH, SUITE F, ST. PETERSBURG, FL, 337105237 |
Signature of
Role | Plan administrator |
Date | 2015-10-07 |
Name of individual signing | ALLAN E. KATZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SAMUELSON, DAVID | President | 825 18TH AVE NE, ST. PETERSBURG, FL |
SAMUELSON, DAVID | Director | 825 18TH AVE NE, ST. PETERSBURG, FL |
KATZ, ALLAN | Secretary | 131 CORDOVA BLVD NE, SAINT PETERSBURG, FL, 33704 |
HANNA, NASR | Vice President | 6449 38 AVE N C4, SAINT PETERSBURG, FL, 33710 |
PEVARSKI, DENNIS | Treasurer | 6449 38 AVE N C4, SAINT PETERSBURG, FL, 33710 |
BABAT, CHESTER, C., M.D. | Agent | 2150 49TH STREET NORTH, ST. PETERSBURG, FL, 33710 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000037758 | PINELLAS RADIOLOGY ASSOCIATES | EXPIRED | 2010-04-29 | 2015-12-31 | - | 6449 38 AVENUE N #C4, ST. PETE, FL, 33710, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 2150 49TH STREET NORTH, SUITE F, ST. PETERSBURG, FL 33710 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 2150 49TH STREET NORTH, SUITE F, ST. PETERSBURG, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 2150 49TH STREET NORTH, SUITE F, ST. PETERSBURG, FL 33710 | - |
AMENDMENT | 2008-05-02 | - | - |
NAME CHANGE AMENDMENT | 2006-08-08 | BABAT, KATZ & SAMUELSON, M.D.'S, P.A. | - |
NAME CHANGE AMENDMENT | 2004-06-25 | BABAT, KATZ, HONEYCUTT & SAMUELSON, M.D.'S, P.A. | - |
NAME CHANGE AMENDMENT | 2000-08-31 | BABAT, KATZ & HONEYCUTT, M.D.'S, P.A. | - |
RESTATED ARTICLES | 1999-04-20 | - | - |
NAME CHANGE AMENDMENT | 1976-03-01 | BABAT & KATZ, M.D.'S, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-06-22 |
Amendment | 2008-05-02 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-03-12 |
Name Change | 2006-08-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State