Search icon

INTERVENTIONAL PAIN INSTITUTE OF WEST FLORIDA, INC

Company Details

Entity Name: INTERVENTIONAL PAIN INSTITUTE OF WEST FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Dec 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 2013 (12 years ago)
Document Number: K54934
FEI/EIN Number 59-2927033
Address: 7412 COMMUNITY CT, HUDSON, FL 34667
Mail Address: 7412 COMMUNITY CT, HUDSON, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HASHIM, MARK N Agent 7412 COMMUNITY CT, HUDSON, FL 34667

President

Name Role Address
HASHIM, MARK N President 7412 COMMUNITY CT, HUDSON, FL 34667

Manager

Name Role Address
Hashim, Angela Rachel Manager 7412 COMMUNITY CT, HUDSON, FL 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004207 INTERVENTIONAL PAIN INSTITUTE OF WEST FLORIDA EXPIRED 2013-01-11 2018-12-31 No data 7412 COMMUNITY COURT, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 7412 COMMUNITY CT, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 7412 COMMUNITY CT, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2018-01-14 HASHIM, MARK N No data
CHANGE OF MAILING ADDRESS 2014-04-27 7412 COMMUNITY CT, HUDSON, FL 34667 No data
NAME CHANGE AMENDMENT 2013-07-18 INTERVENTIONAL PAIN INSTITUTE OF WEST FLORIDA, INC No data
NAME CHANGE AMENDMENT 1994-06-15 GULFCOAST ANESTHESIA SPECIALISTS, INC. No data
NAME CHANGE AMENDMENT 1990-12-05 GULF COAST ANESTHESIA SPECIALISTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State