Search icon

JOSE PRIETO, M.D., P.A.

Company Details

Entity Name: JOSE PRIETO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jul 1991 (34 years ago)
Document Number: S67372
FEI/EIN Number APPLIED FOR
Address: 214 Morrison Rd, Suite 104, BRANDON, FL 33511
Mail Address: 214 Morrison Rd, Suite 104, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Vasquez, Jose Agent 4922 LONDONBERRY DR., TAMPA, FL 33637

Secretary

Name Role Address
KLAUBER, ENID V Secretary 214 Morrison Rd, Suite 104 BRANDON, FL 33511

Vice President

Name Role Address
VASQUEZ, JOSE Vice President 214 Morison Rd, Suite 104 BRANDON, FL 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105507 BAY AREA INFECTIOUS DISEASE ASSOCIATES ACTIVE 2010-11-17 2025-12-31 No data 214 MORRISON ROAD, SUITE 104, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 Vasquez, Jose No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 214 Morrison Rd, Suite 104, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2013-01-23 214 Morrison Rd, Suite 104, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 4922 LONDONBERRY DR., TAMPA, FL 33637 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000692968 TERMINATED 1000000682864 HILLSBOROU 2015-06-11 2025-06-17 $ 2,034.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-12-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State