Search icon

PAUL L. SHEEHY, JR., D.P.M., P.A.

Company Details

Entity Name: PAUL L. SHEEHY, JR., D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 1993 (32 years ago)
Document Number: P93000022499
FEI/EIN Number 593173612
Address: 4144 North Armenia Ave., TAMPA, FL, 33607, US
Mail Address: 4144 North Armenia Ave., Suite 230, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SHEEHY PAUL LDr. Agent 4144 North Armenia Ave., TAMPA, FL, 33607

President

Name Role Address
SHEEHY PAUL LDr. President 4144 North Armenia Ave., TAMPA, FL, 33607

Chief Executive Officer

Name Role Address
SHEEHY Paul LDr. Chief Executive Officer 4144 North Armenia Ave., TAMPA, FL, 33607

Director

Name Role Address
SHEEHY PAUL LDr. Director 4144 North Armenia Ave., TAMPA, FL, 33607

Secretary

Name Role Address
Sheehy Debra ADr. Secretary 4144 North Armenia Ave., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 4144 North Armenia Ave., SUITE 230, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2024-04-25 4144 North Armenia Ave., SUITE 230, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2024-04-25 SHEEHY, PAUL Lawrence, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 4144 North Armenia Ave., SUITE 230, TAMPA, FL 33607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000665998 LAPSED 14 CA 8903 HILLSBOROUGH CO. 2015-05-08 2020-06-15 $44,019.56 M&M FLORIDA HOLDINGS, LLC, 8902 N. DALE MABRY HIGHWAY, SUITE 200, TAMPA, FLORIDA 33614
J08900009759 LAPSED 08-03034-J HILLSBOROUGH CTY CRT SML CLM 2008-04-16 2013-06-04 $2700.17 MEDIA GENERAL OPERATION, INC., P.O. BOX 191, TAMPA, FL 33601
J05900001583 LAPSED 04-10250-SC-H HILLSBOROUGH CO CRT SMALL CLMS 2004-12-07 2010-01-24 $1995.68 MEDIA GENERAL FLORIDA PUBLISHING GROUP, INC., P.O. BOX 191, TAMPA, FL 33601

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-07-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State