Search icon

CLARA E. CUEBAS, M.D., P.A.

Company Details

Entity Name: CLARA E. CUEBAS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2008 (16 years ago)
Date of dissolution: 22 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Feb 2018 (7 years ago)
Document Number: P08000077500
FEI/EIN Number 263211195
Address: 4007 CAPITOL DRIVE, PALM HARBOR, FL, 34685
Mail Address: PO BOX 578, PALM HARBOR, FL, 34682
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HANEY R. REID Agent 101 E KENNEDY BLVD SUITE 3700, TAMPA, FL, 33602

Director

Name Role Address
CUEBAS CLARA EMD Director PO BOX 578, PALM HARBOR, FL, 34682

President

Name Role Address
CUEBAS CLARA EMD President PO BOX 578, PALM HARBOR, FL, 34682

Secretary

Name Role Address
CUEBAS CLARA EMD Secretary PO BOX 578, PALM HARBOR, FL, 34682

Treasurer

Name Role Address
CUEBAS CLARA EMD Treasurer PO BOX 578, PALM HARBOR, FL, 34682

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08246700039 NEUROPHYSIOLOGY AND VASCULAR ASSOCIATES OF FLORIDA EXPIRED 2008-09-02 2013-12-31 No data 5411 GRAND BLVD STE 104, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 4007 CAPITOL DRIVE, PALM HARBOR, FL 34685 No data
CHANGE OF MAILING ADDRESS 2010-04-27 4007 CAPITOL DRIVE, PALM HARBOR, FL 34685 No data

Documents

Name Date
CORAPVDWN 2018-02-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State