Search icon

ANKLE & FOOT CENTER OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: ANKLE & FOOT CENTER OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANKLE & FOOT CENTER OF TAMPA BAY, 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: 27 Jun 1984 (41 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: H09835
FEI/EIN Number 592419452

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

Address: 2835 WEST DELEON STREET, SUITE 101, TAMPA, FL, 33609, US
Mail Address: 2835 WEST DELEON STREET, SUITE 101, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649745886 2018-10-03 2018-10-12 2835 W DE LEON ST STE 101, TAMPA, FL, 336094130, US 801 S FLORIDA AVE STE 1, LAKELAND, FL, 338015242, US

Contacts

Phone +1 813-254-4747
Fax 8132548262
Phone +1 863-606-1147
Fax 8636087499

Authorized person

Name ROBERT E CREIGHTON
Role MEMBER
Phone 8132544747

Taxonomy

Taxonomy Code 261QP1100X - Podiatric Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Helfman David NDPM Chief Executive Officer PO Box 108, Dallas, GA, 30132
Hilsen Mitchell PDPM Chie PO Box 108, Dallas, GA, 30132
Gaythwaite Ellen Chief Financial Officer PO Box 108, Dallas, GA, 30132
Elleby Douglas HDPM Member PO Box 108, Dallas, GA, 30132
Weiskopf Steven ADPM Member 1198 Buckhead Crossing, Woodstock, GA, 30189
Aronoff Richard NDPM Member 500 Medical Center Blvd., Lawrenceville, GA, 30046
LABOHN SCOTT M Agent 38105 13TH AVENUE, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDED AND RESTATEDCERT/NAME CHANGE 2018-04-05 ANKLE & FOOT CENTER OF TAMPA BAY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-02 2835 WEST DELEON STREET, SUITE 101, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2014-03-02 2835 WEST DELEON STREET, SUITE 101, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 38105 13TH AVENUE, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2007-04-06 LABOHN, SCOTT M -
NAME CHANGE AMENDMENT 1994-03-30 ANKLE & FOOT CENTER OF TAMPA BAY, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000225290 TERMINATED 1000000988293 PASCO 2024-04-11 2044-04-17 $ 1,147.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000196095 TERMINATED 1000000986937 PINELLAS 2024-03-29 2044-04-03 $ 4,186.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000165041 TERMINATED 1000000985147 PINELLAS 2024-03-18 2044-03-20 $ 5,901.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-06-11
Amended/Restated Cert & NC 2018-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State