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 |
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 | |||||||||||||||||||
|
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 |
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 |
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. | - |
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 |
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