Search icon

ZWEIBACH & CHAMPION, M.D.S, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZWEIBACH & CHAMPION, M.D.S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000023767
FEI/EIN Number 331042095
Address: 515 S Kings Ave, BRANDON, FL, 33511, US
Mail Address: 515 S Kings Ave, BRANDON, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Champion Natasha J President 5107 Durham Creek Pl, Brandon, FL, 33511
ZWEIBACH STEPHEN M Vice President 2109 BRANDON PARK CIR, BRANDON, FL, 33510
ZWEIBACH STEPHEN MM.D. Agent 815 S. PARSONS AVE., BRANDON, FL, 33511

National Provider Identifier

NPI Number:
1437255650

Authorized Person:

Name:
DR. STEPHEN M ZWEIBACH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
8135712888

Form 5500 Series

Employer Identification Number (EIN):
331042095
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005208 WOMEN'S HEALTH & WELLNESS EXPIRED 2014-01-14 2019-12-31 - 815 S PARSONS AVENUE, BRANDON, FL, 33511
G12000082768 WOMEN'S HEALTH AND WELLNESS EXPIRED 2012-08-21 2017-12-31 - 815 S. PARSON'S AVE, BRANDON, FL, 33511
G11000111479 ZWEIBACH WOMEN'S HEALTH EXPIRED 2011-11-16 2016-12-31 - 815 S PARSONS AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 515 S Kings Ave, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-04-28 515 S Kings Ave, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2013-02-13 ZWEIBACH, STEPHEN M, M.D. -
NAME CHANGE AMENDMENT 2012-09-20 ZWEIBACH & CHAMPION, M.D.S, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-10 815 S. PARSONS AVE., BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-13
Name Change 2012-09-20
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State