Search icon

AYUB, SOKOL, MATZKOWITZ AND SENNABAUM, M.D.'S, P.A.

Company Details

Entity Name: AYUB, SOKOL, MATZKOWITZ AND SENNABAUM, M.D.'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000035496
FEI/EIN Number 593442271
Address: 7651 MEDICAL DRIVE, HUDSON, FL, 34667
Mail Address: 7651 MEDICAL DRIVE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS SHELDON E Agent 100 2ND AVE N, ST. PETERSBURG, FL, 33731

Secretary

Name Role Address
MATZKOWITZ ARTHUR Secretary 7651 MEDICAL DR, HUDSON, FL, 34667

President

Name Role Address
SOKOL GERALD President 7651 MEDICAL DR, HUDSON, FL, 34667

Director

Name Role Address
SOKOL GERALD Director 7651 MEDICAL DR, HUDSON, FL, 34667

Vice President

Name Role Address
AYUB JORGE Vice President 7651 MEDICAL DR, HUDSON, FL, 34667

Treasurer

Name Role Address
SENNABAUM JOSEPH Treasurer 7651 MEDICAL DRIVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 100 2ND AVE N, SUITE 1500, ST. PETERSBURG, FL 33731 No data
REGISTERED AGENT NAME CHANGED 2006-01-05 DAVIS, SHELDON ESQ No data

Documents

Name Date
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State