Search icon

BABAT, KATZ & SAMUELSON, M.D.'S, P.A. - Florida Company Profile

Company Details

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

form 5500

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
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 2016-10-03
Name of individual signing SHARY WEIS
Valid signature Filed with authorized/valid electronic signature
BABAT, KATZ & SAMUELSON, M.D.'S, P.A. 401(K) PLAN 2014 591476873 2015-10-07 BABAT, KATZ & SAMUELSON, M.D.'S, P.A. 18
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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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