Search icon

OHMEDICA, P.A.

Company Details

Entity Name: OHMEDICA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: P13000057670
FEI/EIN Number 46-3137478
Address: 11603 Sheldon Rd, TAMPA, FL, 33626, US
Mail Address: 11603 Sheldon Rd, tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Attias Miguel DMD Agent 12929 Royal George Ave, Odessa, FL, 33556

President

Name Role Address
ATTIAS MIGUEL D President 11603 Sheldon Rd, TAMPA, FL, 33626

Treasurer

Name Role Address
ATTIAS MIGUEL D Treasurer 11603 Sheldon Rd, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073569 OHMEDICA JOINT AND SPINE HEALTH SPECIALISTS ACTIVE 2020-06-29 2025-12-31 No data 400 4TH AVENUE S, UNIT 1110, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 11603 Sheldon Rd, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2022-12-12 11603 Sheldon Rd, TAMPA, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2021-09-28 Attias, Miguel D, MD No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 12929 Royal George Ave, Odessa, FL 33556 No data
AMENDMENT AND NAME CHANGE 2020-05-01 OHMEDICA, P.A. No data
AMENDMENT 2014-03-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-02-03
Amendment and Name Change 2020-05-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State