Entity Name: | GLAUM, & CHO, M.D.S, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLAUM, & CHO, 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: |
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: | 09 Jan 1986 (39 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | H93480 |
FEI/EIN Number |
592612475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13801 BRUCE B DOWNS BLVD., SUITE 502, TAMPA, FL, 33613, US |
Mail Address: | 13801 BRUCE B DOWNS BLVD., SUITE 502, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1588649263 | 2005-12-14 | 2024-07-15 | 13801 BRUCE B DOWNS BLVD, SUITE 502, TAMPA, FL, 336133946, US | 13801 BRUCE B DOWNS BLVD, SUITE 502, TAMPA, FL, 336133946, US | |||||||||||||||||||
|
Phone | +1 813-971-9743 |
Fax | 8135589421 |
Authorized person
Name | DR. MARK C GLAUM |
Role | PRESIDENT |
Phone | 8139719743 |
Taxonomy
Taxonomy Code | 207K00000X - Allergy & Immunology Physician |
License Number | ME0019662 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Shearer Dona R.N. | Officer | 13801 BRUCE B DOWNS BLVD., TAMPA, FL, 33613 |
Wooten Robin | Fron | 13801 BRUCE B DOWNS BLVD., TAMPA, FL, 33613 |
CHO SEONG MD | Secretary | 13801 BRUCE B DOWNS BLVD #502, TAMPA, FL, 33613 |
CHO SEONG MD | Treasurer | 13801 BRUCE B DOWNS BLVD #502, TAMPA, FL, 33613 |
CHO SEONG MD | Vice President | 13801 BRUCE B DOWNS BLVD #502, TAMPA, FL, 33613 |
GLAUM MARK CR.N. | President | 13801 BRUCE B DOWNS BL #502, TAMPA, FL, 33613 |
CHO SEONG HM. D. | Agent | 13801 BRUCE DOWNS BLVD., TAMPA, FL, 33613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000119582 | ALLERGYTAMPA.COM | ACTIVE | 2019-11-06 | 2029-12-31 | - | 13801 BRUCE B. DOWNS BLVD, SUITE 502, TAMPA, FL, 33613 |
G04061900294 | ALLERGY,ASTHMA,AND IMMUNOLOGY ASSOCIATES OF TAMPA BAY | EXPIRED | 2004-03-01 | 2024-12-31 | - | 13801 BRUCE B. DOWNS BLVD., SUITE 502, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-12-12 | GLAUM, & CHO, M.D.S, P.A. | - |
REGISTERED AGENT NAME CHANGED | 2022-05-16 | CHO, SEONG H, M. D. | - |
AMENDMENT AND NAME CHANGE | 2022-05-16 | LOCKEY, GLAUM, & CHO, M.D.S, P.A. | - |
NAME CHANGE AMENDMENT | 2018-03-05 | LOCKEY, FOX, LEDFORD & GLAUM, P.A. | - |
AMENDMENT AND NAME CHANGE | 2006-06-09 | RICHARD F. LOCKEY, M.D., ROGER W. FOX, M.D., DENNIS K. LEDFORD, M.D. AND MARK C. GLAUM, M.D., PH.D., P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-05-27 | 13801 BRUCE DOWNS BLVD., S-502, TAMPA, FL 33613 | - |
NAME CHANGE AMENDMENT | 1988-05-23 | RICHARD F. LOCKEY, M.D., ROGER W. FOX, M.D. AND DENNIS K. LEDFORD, M.D., P.A. | - |
CHANGE OF MAILING ADDRESS | 1987-03-13 | 13801 BRUCE B DOWNS BLVD., SUITE 502, TAMPA, FL 33613 | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-13 | 13801 BRUCE B DOWNS BLVD., SUITE 502, TAMPA, FL 33613 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-06 |
Amendment and Name Change | 2022-12-12 |
Amendment and Name Change | 2022-05-16 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-16 |
Name Change | 2018-03-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State