Search icon

ANKLE & FOOT CENTER OF TAMPA BAY, INC.

Company Details

Entity Name: ANKLE & FOOT CENTER OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1984 (41 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: H09835
FEI/EIN Number 59-2419452
Address: 2835 WEST DELEON STREET, SUITE 101, TAMPA, FL 33609
Mail Address: 2835 WEST DELEON STREET, SUITE 101, TAMPA, FL 33609
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

Agent

Name Role Address
LABOHN, SCOTT M Agent 38105 13TH AVENUE, ZEPHYRHILLS, FL 33541

Board of Directors

Name Role Address
Weiskopf, Steven A., DPM Board of Directors 1198 Buckhead Crossing, Ste. D Woodstock, GA 30189
Aronoff, Richard C., DPM Board of Directors 500 Medical Center Blvd., Ste. 100 Lawrenceville, GA 30046
Cutsuries, Anthony M., DPM Board of Directors 500 Medical Center Blvd., Ste. 100 Lawrenceville, GA 30046
Burleson, Eugene Board of Directors 320 Argonne Dr., Atlanta, GA 30305
Elleby, Douglas H., DPM Board of Directors PO Box 108, Dallas, GA 30132

Member

Name Role Address
Aronoff, Richard C., DPM Member 500 Medical Center Blvd., Ste. 100 Lawrenceville, GA 30046
Cutsuries, Anthony M., DPM Member 500 Medical Center Blvd., Ste. 100 Lawrenceville, GA 30046
Burleson, Eugene Member 320 Argonne Dr., Atlanta, GA 30305
Elleby, Douglas H., DPM Member PO Box 108, Dallas, GA 30132
Weiskopf, Steven A., DPM Member 1198 Buckhead Crossing, Ste. D Woodstock, GA 30189

Chief Executive Officer

Name Role Address
Helfman, David N., DPM Chief Executive Officer PO Box 108, Dallas, GA 30132

Member Board of Directors

Name Role Address
Helfman, David N., DPM Member Board of Directors PO Box 108, Dallas, GA 30132
Hilsen, Mitchell P., DPM Member Board of Directors PO Box 108, Dallas, GA 30132

Chief Medical Officer

Name Role Address
Hilsen, Mitchell P., DPM Chief Medical Officer PO Box 108, Dallas, GA 30132

Chief Financial Officer

Name Role Address
Gaythwaite, Ellen Chief Financial Officer PO Box 108, Dallas, GA 30132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDED AND RESTATEDCERT/NAME CHANGE 2018-04-05 ANKLE & FOOT CENTER OF TAMPA BAY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-02 2835 WEST DELEON STREET, SUITE 101, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2014-03-02 2835 WEST DELEON STREET, SUITE 101, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 38105 13TH AVENUE, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT NAME CHANGED 2007-04-06 LABOHN, SCOTT M No data
NAME CHANGE AMENDMENT 1994-03-30 ANKLE & FOOT CENTER OF TAMPA BAY, P.A. No data

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: 04 Feb 2025

Sources: Florida Department of State