Search icon

ELLIOT E. CAZES, M.D. NEW TAMPA OB/GYN, P.A. - Florida Company Profile

Company Details

Entity Name: ELLIOT E. CAZES, M.D. NEW TAMPA OB/GYN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELLIOT E. CAZES, M.D. NEW TAMPA OB/GYN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Cazes Elliot E President 14424 Bruce B Downs Blvd, Tampa, FL, 33613
Cazes Elliot E Secretary 14424 Bruce B Downs Blvd, Tampa, FL, 33613
Cazes Pamela H Agent 17920 Timber View Street, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 14424 Bruce B Downs Blvd, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2021-03-24 14424 Bruce B Downs Blvd, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2021-03-24 Cazes, Pamela H -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 17920 Timber View Street, Tampa, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

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 Apr 2025

Sources: Florida Department of State