Search icon

MARK A. SMITH, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARK A. SMITH, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK A. SMITH, M.D., 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: 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: 20 Mar 1987 (38 years ago)
Date of dissolution: 10 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2021 (4 years ago)
Document Number: J62966
FEI/EIN Number 592780054

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

Address: 4620 N HABANA AVENUE, STE 101, TAMPA, FL, 33614-7107
Mail Address: 4620 N HABANA AVENUE, STE 101, TAMPA, FL, 33614-7107
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, MARK A. President 4620 N HABANA AVENUE, TAMPA, FL, 336147107
SMITH, MARK A. Secretary 4620 N HABANA AVENUE, TAMPA, FL, 336147107
SMITH, MARK A. Director 4620 N HABANA AVENUE, TAMPA, FL, 336147107
SMITH, MARK A. Agent 4620 N HABANA AVENUE, TAMPA, FL, 336147107

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-25 4620 N HABANA AVENUE, STE 101, TAMPA, FL 33614-7107 -
CHANGE OF MAILING ADDRESS 2004-04-25 4620 N HABANA AVENUE, STE 101, TAMPA, FL 33614-7107 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-25 4620 N HABANA AVENUE, SUITE 101, TAMPA, FL 33614-7107 -

Court Cases

Title Case Number Docket Date Status
TINA ZAFFUTO VS DAVID F. ECHEVARRIA, M. D., ET AL 2D2013-0456 2013-01-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-8117

Parties

Name TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Representations RALPH L. GONZALEZ, ESQ., C. STEVEN YERRID, ESQ.
Name ROBERT T. ZAFFUTO
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Name ANTHONY N. BRANNAN, M. D.
Role Appellee
Status Active
Name MARK A. SMITH, M.D., P.A.
Role Appellee
Status Active
Name MARK A. SMITH, M. D.
Role Appellee
Status Active
Name DAVID F. ECHEVARRIA, M. D.
Role Appellee
Status Active
Representations MARK E. MC LAUGHLIN, ESQ., Barbara Jean Chapman, Esq., JESSICA COCHRAN, ESQ.
Name TAMPA SURGICAL ASSOCIATES,
Role Appellee
Status Active
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-01
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ quash the order that is pending in original proceeding.
Docket Date 2013-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-10-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-10-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ OA cancelled for 10/9/13
Docket Date 2013-10-03
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ "AA'S MEMORANDUM ON APPELLATE JURISDICTION"
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-10-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MEMORANDUM ON LACK OF APPELLATE JURISDICTION AND MOTION FOR CLARIFICATION ON NOTICE SETTING ORAL ARGUMENT
On Behalf Of DAVID F. ECHEVARRIA, M. D.
Docket Date 2013-09-23
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE
Docket Date 2013-08-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 8/5/13 (COPIES FILED 08/09/13)
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES BARTON CC COPIES
Docket Date 2013-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA C. Steven Yerrid, Esq. 0207594
Docket Date 2013-06-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 6/21/13
On Behalf Of DAVID F. ECHEVARRIA, M. D.
Docket Date 2013-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark E. Mc Laughlin, Esq. 0861774
Docket Date 2013-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID F. ECHEVARRIA, M. D.
Docket Date 2013-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENT TO RECORD ON APPEAL
On Behalf Of DAVID F. ECHEVARRIA, M. D.
Docket Date 2013-05-24
Type Record
Subtype Appendix
Description Appendix ~ TO IB
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID F. ECHEVARRIA, M. D.
Docket Date 2013-05-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/16/13
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2013-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TINA ZAFFUTO, AS PERSONAL REPRESENTATIVE
Docket Date 2013-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State