Search icon

KIMBERLY GRAY-WHITE M.D. P.A.

Company Details

Entity Name: KIMBERLY GRAY-WHITE M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2013 (11 years ago)
Document Number: P13000067857
FEI/EIN Number 320416059
Mail Address: 2814 w Barcelona, TAMPA, FL, 33629, US
Address: 508 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIMBERLY GRAY-WHITE, M.D. 401(K) PROFIT SHARING PLAN 2018 320416059 2019-10-10 KIMBERLY GRAY-WHITE, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8132291924
Plan sponsor’s address 508 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing KIMBERLY GRAY-WHITE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing KIMBERLY GRAY-WHITE
Valid signature Filed with authorized/valid electronic signature
KIMBERLY GRAY-WHITE, M.D. CASH BALANCE PLAN 2018 320416059 2019-10-11 KIMBERLY GRAY-WHITE, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8132291924
Plan sponsor’s address 508 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603

Agent

Name Role Address
GRAY-WHITE KIMBERLY M.D. Agent 2814 w Barcelona, TAMPA, FL, 33629

President

Name Role Address
GRAY-WHITE KIMBERLY President 2814 w Barcelona, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-26 508 W DR MARTIN LUTHER KING JR BLVD, SUITE A, TAMPA, FL 33603 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 2814 w Barcelona, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-21 508 W DR MARTIN LUTHER KING JR BLVD, SUITE A, TAMPA, FL 33603 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State