Search icon

WHITAKER, WEINTRAUB & GRIZZARD, M.DS., P.A.

Company Details

Entity Name: WHITAKER, WEINTRAUB & GRIZZARD, M.DS., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: P99000004758
FEI/EIN Number 59-3549905
Address: 4108 HENDERSON BLVD, TAMPA, FL 33629
Mail Address: 4108 HENDERSON BLVD, TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION Agent 1200 S PINE ISLAND DR., PLANTATION, FL 33324

Manager

Name Role Address
WHITAKER, JOE EM.D. Manager 4108 HENDERSON BLVD., TAMPA, FL 33629
GRIZZARD, KATHLEEN MM.D. Manager 4108 HENDERSON BLVD., TAMPA, FL 33629

Director

Name Role Address
WHITAKER, JOE EM.D. Director 4108 HENDERSON BLVD., TAMPA, FL 33629
GRIZZARD, KATHLEEN MM.D. Director 4108 HENDERSON BLVD., TAMPA, FL 33629

Events

Event Type Filed Date Value Description
AMENDMENT 2020-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-19 CT CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-19 1200 S PINE ISLAND DR., PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2011-01-07 4108 HENDERSON BLVD, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 4108 HENDERSON BLVD, TAMPA, FL 33629 No data

Documents

Name Date
Off/Dir Resignation 2024-05-09
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-18
Amendment 2020-04-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State