Entity Name: | ROBERT P. YAMOKOSKI, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Feb 1997 (28 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P97000017227 |
FEI/EIN Number | 593505664 |
Address: | 800 W. MLK BLVD, SUITE 3, TAMPA, FL, 33603, US |
Mail Address: | 800 W. MLK BLVD, SUITE 3, TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAMOKOSKI ROBERT P | Agent | 800 W. MLK BLVD, TAMPA, FL, 33603 |
Name | Role | Address |
---|---|---|
YAMOKOSKI ROBERT P | President | 800 W. MLK BLVD STE. 3, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-19 | 800 W. MLK BLVD, SUITE 3, TAMPA, FL 33603 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-19 | 800 W. MLK BLVD, SUITE 3, TAMPA, FL 33603 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-19 | 800 W. MLK BLVD, SUITE 3, TAMPA, FL 33603 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-01-22 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-04-07 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-03-19 |
Domestic Profit Articles | 1997-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State