Search icon

ANDREA KREITHEN, M.D., P.A.

Company Details

Entity Name: ANDREA KREITHEN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: P03000100980
FEI/EIN Number 200228242
Address: 7270 kyle court, sarasota, FL, 34240, US
Mail Address: 8374 market street, suite 120, BRADENTON, FL, 34202, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BLALOCK, WALTERS, HELD, & JOHNSO, PA Agent 802 11TH STREET WEST, BRADENTON, FL, 34205

President

Name Role Address
KREITHEN ANDREA M President 7270 kyle court, sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015550 WELLPOWER MD EXPIRED 2016-02-11 2021-12-31 No data 8374 MARKET STREET, #120, LAKEWOOD RANCH, FL, 34202
G16000015557 WELLPOWER MD EXPIRED 2016-02-11 2021-12-31 No data 8374 MARKET STREET, #120, BRADENTON, FL, 34202
G16000013011 ANDREA KREITHEN MD PA ACTIVE 2016-02-04 2026-12-31 No data 8374 MARKET STREET #120, LAKEWOOD RANCH, FL, 34202
G08101900151 LAKEWOOD RANCH WEIGHT LOSS CENTER EXPIRED 2008-04-10 2013-12-31 No data 8340 LAKEWOOD RANCH BLVD., SUITE 180, BRADENTON, FL, 34202
G08101900184 LAKEWOOD RANCH WELLNESS CENTER EXPIRED 2008-04-10 2013-12-31 No data 8340 LAKEWOOD RANCH BLVD., SUITE 180, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 7270 kyle court, sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2016-04-14 7270 kyle court, sarasota, FL 34240 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-19 BLALOCK, WALTERS, HELD, & JOHNSO, PA No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 802 11TH STREET WEST, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State