Search icon

PAUTLER, COHEN, FINDLAY, EICHENBAUM, WHITE & CRANE MD'S PA - Florida Company Profile

Company Details

Entity Name: PAUTLER, COHEN, FINDLAY, EICHENBAUM, WHITE & CRANE MD'S PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUTLER, COHEN, FINDLAY, EICHENBAUM, WHITE & CRANE MD'S PA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: 604932
FEI/EIN Number 591501675

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

Address: 2705 West Saint Isabel St, Tampa, FL, 33607, US
Mail Address: 4344 CENTRAL AVE, ST PETERSBURG, FL, 33711, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUTLER SCOTT E Vice President 4344 CENTRAL AVE, ST PETERSBURG, FL, 33711
COHEN STEVEN M Vice President 4344 CENTRAL AVE, ST PETERSBURG, FL, 33711
FINDLAY KARINA B Vice President 4344 CENTRAL AVE, ST PETERSBURG, FL, 33711
EICHENBAUM DAVID A Vice President 4344 CENTRAL AVENUE, ST PETERSBURG, FL, 33711
WHITE ALFRED AMD President 2705 W SAINT ISABEL STREET, TAMPA, FL, 33607
Crane Ashley EDr. Secretary 4344 CENTRAL AVE, ST PETERSBURG, FL, 33711
White Alfred APreside Agent 4344 CENTRAL AVE, ST PETERSBURG, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97027000191 RETINA VITREOUS ASSOCIATES OF FLORIDA ACTIVE 1997-01-27 2027-12-31 - 4344 CENTRAL AVE, SAINT PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-02-19 PAUTLER COHEN FINDLAY EICHENBAUM WHITE CRANE AND VAKHARIA MDS PA -
REGISTERED AGENT NAME CHANGED 2023-01-26 White, Alfred A, President -
AMENDMENT 2022-12-15 - -
NAME CHANGE AMENDMENT 2021-04-15 PAUTLER, COHEN, FINDLAY, EICHENBAUM, WHITE & CRANE MD'S PA -
AMENDMENT 2017-02-13 - -
NAME CHANGE AMENDMENT 2014-02-04 PAUTLER, COHEN, FINDLAY & EICHENBAUM, MD'S, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 2705 West Saint Isabel St, Tampa, FL 33607 -
AMENDMENT AND NAME CHANGE 2006-10-23 PAUTLER, COHEN, BILLIRIS-FINDLAY, M.D.'S, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 4344 CENTRAL AVE, ST PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2006-03-29 2705 West Saint Isabel St, Tampa, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000955503 TERMINATED 1000000408202 HILLSBOROU 2012-12-03 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
Amendment 2022-12-15
ANNUAL REPORT 2022-01-17
Name Change 2021-04-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
Amendment 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State