Search icon

MATTHEW BURKS, M.D., P.C. - Florida Company Profile

Branch

Company Details

Entity Name: MATTHEW BURKS, M.D., P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 May 1986 (39 years ago)
Branch of: MATTHEW BURKS, M.D., P.C., ALABAMA (Company Number 000-102-213)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09976
FEI/EIN Number 630899227

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

Address: 1931 W. Dr Martin Luther King Jr Blvd, Tampa, FL, 33607, US
Mail Address: 1931 W. Dr Martin Luther King Jr Blvd, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
BURKS MATTHEW President 1931 W. Dr Martin Luther King Jr Blvd, Tampa, FL, 33607
BURKS MATTHEW Agent 1931 W. Dr Martin Luther King Jr Blvd, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000117085 CUSTOM HEALTH CARE OF FLORIDA EXPIRED 2010-12-21 2015-12-31 - 1151 SHIRE STREET, NOKOMIS, FL, 34275
G10000117077 PAIN RELIEF CLINIC OF FLORIDA EXPIRED 2010-12-21 2015-12-31 - 1151 SHIRE STREET, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 BURKS, MATTHEW -
REINSTATEMENT 2021-10-01 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 1931 W. Dr Martin Luther King Jr Blvd, Suite E, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 1931 W. Dr Martin Luther King Jr Blvd, Suite E, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2020-05-01 1931 W. Dr Martin Luther King Jr Blvd, Suite E, Tampa, FL 33607 -
REINSTATEMENT 1991-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-05-03
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State