Search icon

DEAN J. GOBO, M.D., P.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEAN J. GOBO, M.D., P.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAN J. GOBO, M.D., P.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2003 (22 years ago)
Document Number: L01000006984
FEI/EIN Number 593715446

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

Address: 322 Magnolia Dr., CLEARWATER, FL, 33756, US
Mail Address: 322 Magnolia Dr., CLEARWATER, FL, 33756, US
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOBO DEAN J Auth 322 Magnolia Dr., CLEARWATER, FL, 33756
Gobo Dean JDr. Agent 322 Magnolia Dr., CLEARWATER, FL, 33756

National Provider Identifier

NPI Number:
1942399613

Authorized Person:

Name:
CHARLES COLBASSANI
Role:
PRACTICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7272986151

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 400 Pinellas St, SUITE 325, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 400 Pinellas St., Ste. 325, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2017-01-06 400 Pinellas St., Ste. 325, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Gobo, Dean J, Dr. -
REINSTATEMENT 2003-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State