BRUCE J. LEVINE, D.P.M., P.A. - Florida Company Profile

Entity Name: | BRUCE J. LEVINE, D.P.M., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Dec 1994 (31 years ago) |
Document Number: | P95000000022 |
FEI/EIN Number | 593285417 |
Mail Address: | 3801 Wake Forest Rd, #100, Raleigh, NC, 27609, US |
Address: | 2521 COUNTRYSIDE BLVD, CLEARWATER, FL, 33763 |
ZIP code: | 33763 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laird Roy C | Director | 3801 Wake Forest Rd, Raleigh, NC, 27609 |
Forfar Christopher | Chief Financial Officer | 3801 Wake Forest Rd, Raleigh, NC, 27609 |
- | Agent | - |
Knepp Adam | Chief Executive Officer | 3801 Wake Forest Rd, Raleigh, NC, 27609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-30 | 2521 COUNTRYSIDE BLVD, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-04 | Vcorp Agent Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-04 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-30 | 2521 COUNTRYSIDE BLVD, CLEARWATER, FL 33763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-12-04 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-24 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State