Entity Name: | WOMEN'S IMAGING CENTERS OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jul 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000105926 |
FEI/EIN Number | 203276800 |
Address: | 1200 S PINELLAS AVE, SUITE 14, TARPON SPRINGS, FL, 34689 |
Mail Address: | 1200 S PINELLAS AVE, SUITE 14, TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTHBURD CRAIG E | Agent | 808 W DELEON STREET, TAMPA, FL, 336062722 |
Name | Role | Address |
---|---|---|
SMITH GARY | Director | 1200 S PINELLAS AVE SUITE 14, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
SMITH GARY | President | 1200 S PINELLAS AVE SUITE 14, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
SMITH GARY | Secretary | 1200 S PINELLAS AVE SUITE 14, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
SMITH GARY | Treasurer | 1200 S PINELLAS AVE SUITE 14, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-05 | 1200 S PINELLAS AVE, SUITE 14, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2006-06-05 | 1200 S PINELLAS AVE, SUITE 14, TARPON SPRINGS, FL 34689 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-06-05 |
Domestic Profit | 2005-07-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State