Entity Name: | DANIEL P. GREENWALD, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Feb 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P98000012011 |
FEI/EIN Number | 59-3494002 |
Address: | 1208 E. KENNEDY BLVD., 221, TAMPA, FL 33602 |
Mail Address: | 3203 Bayshore Blvd., Unit 801, TAMPA, FL 33629 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENWALD, Julia R | Agent | 3203 Bayshore Blvd., Unit 801, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
GREENWALD, DANIEL P | Director | 1208 E. KENNEDY BLVD., #221, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
GREENWALD, JULIA R | Treasurer | 3203 Bayshore Blvd., Unit 801 TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
GREENWALD, JULIA R | Secretary | 3203 Bayshore Blvd., Unit 801 TAMPA, FL 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000132392 | BAYSHORE PLASTIC SURGERY | EXPIRED | 2016-12-09 | 2021-12-31 | No data | 1208 E. KENNEDY BLVD., SUITE 221, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 1208 E. KENNEDY BLVD., 221, TAMPA, FL 33602 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-07 | GREENWALD, Julia R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 3203 Bayshore Blvd., Unit 801, TAMPA, FL 33629 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-08 | 1208 E. KENNEDY BLVD., 221, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State