Search icon

ELLIOT E. CAZES, M.D. NEW TAMPA OB/GYN, P.A.

Company Details

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

Agent

Name Role Address
Cazes Pamela H Agent 17920 Timber View Street, Tampa, FL, 33647

President

Name Role Address
Cazes Elliot E President 14424 Bruce B Downs Blvd, Tampa, FL, 33613

Secretary

Name Role Address
Cazes Elliot E Secretary 14424 Bruce B Downs Blvd, Tampa, FL, 33613

Events

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

Debts

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

Documents

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