Entity Name: | MATTHEW BURKS, M.D., P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
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 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P09976 |
FEI/EIN Number | 63-0899227 |
Address: | 1931 W. Dr Martin Luther King Jr Blvd, Suite E, Tampa, FL 33607 |
Mail Address: | 1931 W. Dr Martin Luther King Jr Blvd, Suite E, Tampa, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
BURKS, MATTHEW | Agent | 1931 W. Dr Martin Luther King Jr Blvd, Suite E, Tampa, FL 33607 |
Name | Role | Address |
---|---|---|
BURKS, MATTHEW | President | 1931 W. Dr Martin Luther King Jr Blvd, Suite E Tampa, FL 33607 |
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 | No data | 1151 SHIRE STREET, NOKOMIS, FL, 34275 |
G10000117077 | PAIN RELIEF CLINIC OF FLORIDA | EXPIRED | 2010-12-21 | 2015-12-31 | No data | 1151 SHIRE STREET, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-01 | BURKS, MATTHEW | No data |
REINSTATEMENT | 2021-10-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 1931 W. Dr Martin Luther King Jr Blvd, Suite E, Tampa, FL 33607 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 1931 W. Dr Martin Luther King Jr Blvd, Suite E, Tampa, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 1931 W. Dr Martin Luther King Jr Blvd, Suite E, Tampa, FL 33607 | No data |
REINSTATEMENT | 1991-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
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: 04 Feb 2025
Sources: Florida Department of State