Search icon

HENKIN NEUROSURGERY, P.A. - Florida Company Profile

Company Details

Entity Name: HENKIN NEUROSURGERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENKIN NEUROSURGERY, 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: 18 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: P07000114941
FEI/EIN Number 261268549

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

Address: 427 S Parsons Ave, Ste 112, Brandon, FL, 33511, US
Mail Address: 427 S Parsons Ave, Ste 112, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730369729 2007-11-07 2008-12-03 1007 PROFESSIONAL PARK DR, BRANDON, FL, 335114886, US 1007 PROFESSIONAL PARK DR, BRANDON, FL, 335114886, US

Contacts

Phone +1 813-651-3300
Fax 8136514455

Authorized person

Name PHILIP HENKIN
Role PRESIDENT/OWNER
Phone 8136513300

Taxonomy

Taxonomy Code 207T00000X - Neurological Surgery Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HENKIN NEUROSURGERY, P.A. 401(K) PLAN 2021 261268549 2022-09-29 HENKIN NEUROSURGERY, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 621111
Sponsor’s telephone number 8136513300
Plan sponsor’s address 10740 PALM RIVER RD., STE. 300, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing PHILIP HENKIN
Valid signature Filed with authorized/valid electronic signature
HENKIN NEUROSURGERY, P.A. 401(K) PLAN 2020 261268549 2022-09-29 HENKIN NEUROSURGERY, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 621111
Sponsor’s telephone number 8136513300
Plan sponsor’s address 10740 PALM RIVER RD., STE. 300, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing PHILIP HENKIN
Valid signature Filed with authorized/valid electronic signature
HENKIN NEUROSURGERY, P. A. 401(K) PLAN 2019 261268549 2020-10-06 HENKIN NEUROSURGERY, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 621111
Sponsor’s telephone number 8136513000
Plan sponsor’s address 10740 PALM RIVER RD STE 300, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing DR. PHILIP PHILIP
Valid signature Filed with authorized/valid electronic signature
HENKIN NEUROSURGERY, P.A. 401(K) PLAN 2018 261268549 2019-10-15 HENKIN NEUROSURGERY, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 621111
Sponsor’s telephone number 8136513000
Plan sponsor’s address 10740 PALM RIVER RD STE 300, TAMPA, FL, 33619
HENKIN NEUROSURGERY, P.A. 401(K) PLAN 2017 261268549 2018-10-03 HENKIN NEUROSURGERY, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 621111
Sponsor’s telephone number 8136513000
Plan sponsor’s address 10740 PALM RIVER RD STE 300, TAMPA, FL, 33619
HENKIN NEUROSURGERY, P.A. 401(K) PLAN 2016 261268549 2017-07-19 HENKIN NEUROSURGERY, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 621111
Sponsor’s telephone number 8136513000
Plan sponsor’s address 1007 PROFESSIONAL PARK DRIVE, BRANDON, FL, 33511
HENKIN NEUROSURGERY, P.A. 401(K) PLAN 2015 261268549 2016-10-12 HENKIN NEUROSURGERY, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 621111
Sponsor’s telephone number 8136513300
Plan sponsor’s address 1007 PROFESSIONAL PARK DRIVE, BRANDON, FL, 33511
HENKIN NEUROSURGERY, P.A. 401(K) PLAN 2014 261268549 2015-10-14 HENKIN NEUROSURGERY, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 621111
Sponsor’s telephone number 8136513300
Plan sponsor’s address 1007 PROFESSIONAL PARK DRIVE, BRANDON, FL, 33511
HENKIN NEUROSURGERY, P.A. 401(K) PLAN 2013 261268549 2014-10-13 HENKIN NEUROSURGERY, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 621111
Sponsor’s telephone number 8136513300
Plan sponsor’s address 1007 PROFESSIONAL PARK DRIVE, BRANDON, FL, 33511

Key Officers & Management

Name Role Address
HENKIN PHILIP M.D. President 427 S Parsons Ave, Brandon, FL, 33511
HENKIN PHILIP M.D. Agent 427 S Parsons Ave, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000077989 NEUROSPINE CENTER ACTIVE 2016-08-01 2026-12-31 - 10740 PALM RIVER ROAD, SUITE 300, SUITE 300, TAMPA, FL, 33619
G16000058577 NEUROSPINE EXPIRED 2016-06-14 2021-12-31 - 1007 PROFESSIONAL PARK DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 427 S Parsons Ave, Ste 112, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2024-05-08 427 S Parsons Ave, Ste 112, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 427 S Parsons Ave, Ste 112, Brandon, FL 33511 -
REINSTATEMENT 2022-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-18 HENKIN, PHILIP, M.D. -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-06-16
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State