Search icon

MARK TOMBACK, M.D., P.A.

Company Details

Entity Name: MARK TOMBACK, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2013 (12 years ago)
Document Number: J38310
FEI/EIN Number 59-2840969
Address: 10949 NW 5 CT, PLANTATION, FL 33324
Mail Address: 10949 NW 5 CT, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COSTELLO, JOHN, CPA Agent 1300 N. FEDERAL HWY,SUITE 201, BOCA RATON, FL 33432

President

Name Role Address
TOMBACK, MARK President 10949 N W 5 CT, PLANTATION, FL

Director

Name Role Address
TOMBACK, MARK Director 10949 N W 5 CT, PLANTATION, FL

Secretary

Name Role Address
TOMBACK, MARK Secretary 10949 N W 5 CT, PLANTATION, FL

Treasurer

Name Role Address
TOMBACK, MARK Treasurer 10949 N W 5 CT, PLANTATION, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-17 COSTELLO, JOHN, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 1300 N. FEDERAL HWY,SUITE 201, BOCA RATON, FL 33432 No data
REINSTATEMENT 2013-01-03 No data No data
PENDING REINSTATEMENT 2013-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-18 10949 NW 5 CT, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 1995-01-18 10949 NW 5 CT, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State