Search icon

MITCHELL FORMAN, M.D., P.A.

Company Details

Entity Name: MITCHELL FORMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2003 (22 years ago)
Date of dissolution: 17 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2014 (11 years ago)
Document Number: P03000032188
FEI/EIN Number 710937927
Address: 1644 BRUCE B DOWNS, WESLEY CHAPEL, FL, 33544
Mail Address: 1644 BRUCE B DOWNS, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720392558 2010-08-04 2010-08-04 6414 RENWICK CIR, TAMPA, FL, 336471172, US 1644 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 335448600, US

Contacts

Phone +1 813-929-3600
Fax 8138668890

Authorized person

Name MITCHELL FORMAN
Role OWNER
Phone 8139293600

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Agent

Name Role Address
FORMAN MITCHELL Agent 1644 BRUCE B DOWNS, WESLEY CHAPEL, FL, 33544

Director

Name Role Address
FORMAN MITCHELL Director 1644 BRUCE B DOWNS, WESLEY CHAPEL, FL, 33544

Officer

Name Role Address
FORMAN PATRICIA Officer 1644 BRUCE B DOWNS, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1644 BRUCE B DOWNS, WESLEY CHAPEL, FL 33544 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 1644 BRUCE B DOWNS, WESLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2011-01-06 1644 BRUCE B DOWNS, WESLEY CHAPEL, FL 33544 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000514245 TERMINATED 1000000228497 HILLSBOROU 2011-08-05 2021-08-10 $ 965.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State