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