Search icon

CENTER FOR RADIATION ONCOLOGY OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR RADIATION ONCOLOGY OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER FOR RADIATION ONCOLOGY OF TAMPA BAY, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2008 (17 years ago)
Date of dissolution: 15 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2013 (11 years ago)
Document Number: P08000047785
FEI/EIN Number 320248772

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

Address: 2715 W. VIRGIIA AVENUE, TAMPA, FL, 33607
Mail Address: 188 Inverness Dr W Ste 650, Englewood, CO, 80112, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013914647 2005-06-28 2020-08-22 407 N PARSONS AVE, STE 103A, BRANDON, FL, 335104537, US 2715 W VIRGINIA AVE, TAMPA, FL, 336076327, US

Contacts

Phone +1 813-657-9860
Fax 8136626536
Phone +1 813-870-0162
Fax 8138725604

Authorized person

Name KATHRYN L KEPES
Role PRES/CEO
Phone 8136616339

Taxonomy

Taxonomy Code 2085R0001X - Radiation Oncology Physician
License Number 10369
State FL
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
0001585108 188 INVERNESS DRIVE WEST SUITE 650, ENGLEWOOD, CO, 80112 188 INVERNESS DRIVE WEST SUITE 650, ENGLEWOOD, CO, 80112 (303) 643-6500

Filings since 2013-09-06

Form type UPLOAD
Filing date 2013-09-06
File View File

Filings since 2013-08-27

Form type T-3
File number 022-28992-08
Filing date 2013-08-27
File View File

Key Officers & Management

Name Role Address
Burkett Bradford C Chief Executive Officer 188 Inverness Dr W Ste 650, Englewood, CO, 80112
PEACH TIMOTHY A Chief Financial Officer 188 Inverness Dr W Ste 650, Englewood, CO, 80112
PEGLER WILLIAM L Vice President 188 Inverness Dr W Ste 650, Englewood, CO, 80112
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123757 CENTER FOR RADIATION ONCOLOGY EXPIRED 2012-12-21 2017-12-31 - 2715 W. VIRGINA AVE, TAMPA, FL, 33607
G09000100288 CENTER FOR RADIATION ONCOLOGY EXPIRED 2009-04-23 2014-12-31 - 407 N. PARSONS AVE., SUITE 103A, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-15 - -
CHANGE OF MAILING ADDRESS 2013-08-20 2715 W. VIRGIIA AVENUE, TAMPA, FL 33607 -
AMENDMENT 2012-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-18 2715 W. VIRGIIA AVENUE, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2012-12-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-12-18 1201 HAYES STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-11-15
ANNUAL REPORT 2013-08-20
Amendment 2012-12-18
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2011-09-02
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-09-10
ANNUAL REPORT 2009-03-15
Domestic Profit 2008-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State