Search icon

PAUL B. WIZMAN. M.D., P.A.

Company Details

Entity Name: PAUL B. WIZMAN. M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2000 (24 years ago)
Document Number: P97000065168
FEI/EIN Number 650770715
Address: 5800 COLONIAL DRIVE, SUITE 108, MARGATE, FL, 33063, US
Mail Address: 5800 COLONIAL DRIVE, SUITE 108, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WIZMAN PAUL B Agent 5800 COLONIAL DRIVE, MARGATE, FL, 33063

President

Name Role Address
WIZMAN PAUL B President 6005 NW 97th Dr, Parkland, FL, 33076

Vice President

Name Role Address
WIZMAN PAUL B Vice President 6005 NW 97th Dr, Parkland, FL, 33076

Treasurer

Name Role Address
WIZMAN PAUL B Treasurer 6005 NW 97th Dr, Parkland, FL, 33076

Secretary

Name Role Address
WIZMAN PAUL B Secretary 6005 NW 97th Dr, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101292 BARIATRIX FLORIDA EXPIRED 2010-11-04 2015-12-31 No data 5800 COLONIAL DRIVE, SUITE 108, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 5800 COLONIAL DRIVE, SUITE 108, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2010-03-12 5800 COLONIAL DRIVE, SUITE 108, MARGATE, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-12 5800 COLONIAL DRIVE, SUITE 108, MARGATE, FL 33063 No data
REINSTATEMENT 2000-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State