Search icon

MARCELLO A. BORZATTA, M.D., PA

Company Details

Entity Name: MARCELLO A. BORZATTA, M.D., PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2023 (a year ago)
Document Number: P07000015399
FEI/EIN Number 208441629
Address: 2260 SO FERDON BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 2260 SO FERDON BLVD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Marcello Borzatta ADr. Agent 2260 SO FERDON BLVD, CRESTVIEW, FL, 32536

President

Name Role Address
BORZATTA MARCELLO A President 2260 SO FERDON BLVD,, CRESTVIEW, FL, 32536

Secretary

Name Role Address
BORZATTA MARCELLO A Secretary 2260 SO FERDON BLVD,, CRESTVIEW, FL, 32536

Treasurer

Name Role Address
BORZATTA MARCELLO A Treasurer 2260 SO FERDON BLVD,, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057874 GULFCOAST VASCULAR & WOUND CARE ACTIVE 2024-05-01 2029-12-31 No data 2260 S FERDON BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2260 SO FERDON BLVD, CRESTVIEW, FL 32536 No data
CHANGE OF MAILING ADDRESS 2024-04-04 2260 SO FERDON BLVD, CRESTVIEW, FL 32536 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 2260 SO FERDON BLVD, CRESTVIEW, FL 32536 No data
REINSTATEMENT 2023-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-14 Marcello, Borzatta A, Dr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000239868 TERMINATED 1000000211543 OKALOOSA 2011-04-13 2021-04-20 $ 1,318.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-10-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State