Entity Name: | ELLIOT E. CAZES, M.D. NEW TAMPA OB/GYN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2021 (4 years ago) |
Document Number: | P04000038210 |
FEI/EIN Number | 200792385 |
Address: | 14424 Bruce B Downs Blvd, Tampa, FL, 33613, US |
Mail Address: | 14424 Bruce B Downs Blvd, Tampa, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cazes Pamela H | Agent | 17920 Timber View Street, Tampa, FL, 33647 |
Name | Role | Address |
---|---|---|
Cazes Elliot E | President | 14424 Bruce B Downs Blvd, Tampa, FL, 33613 |
Name | Role | Address |
---|---|---|
Cazes Elliot E | Secretary | 14424 Bruce B Downs Blvd, Tampa, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 14424 Bruce B Downs Blvd, Tampa, FL 33613 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-24 | 14424 Bruce B Downs Blvd, Tampa, FL 33613 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-24 | Cazes, Pamela H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 17920 Timber View Street, Tampa, FL 33647 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000635648 | TERMINATED | 1000000621337 | HILLSBOROU | 2014-04-30 | 2024-05-09 | $ 331.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000673195 | TERMINATED | 1000000481197 | HILLSBOROU | 2013-03-25 | 2023-04-04 | $ 1,791.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-03-21 |
REINSTATEMENT | 2021-03-24 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State