Entity Name: | RENUKA RAMAPPA, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 May 1992 (33 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: | V36701 |
FEI/EIN Number | 59-3131817 |
Address: | 5321 GRAND BLVD, NEW PORT RICHEY, FL 34652 |
Mail Address: | 5321 GRAND BLVD, NEW PORT RICHEY, FL 34653 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1841264421 | 2006-02-13 | 2020-08-22 | 12134 COBBLESTONE DR, HUDSON, FL, 346672432, US | 12134 COBBLESTONE DR, HUDSON, FL, 346672432, US | |||||||||||||||
|
Phone | +1 727-863-5975 |
Fax | 7278639167 |
Authorized person
Name | DR. RENUKA D RAMAPPA |
Role | PRESIDENT |
Phone | 7278635975 |
Taxonomy
Taxonomy Code | 207V00000X - Obstetrics & Gynecology Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
RAMAPPA, RENUKA | Agent | 5321 GRAND BLVD, NEW PORT RICHEY, FL 34652 |
Name | Role | Address |
---|---|---|
RENUKA, RAMAPPA | President | 5321 GRAND BLVD, NEW PORT RICHEY, FL 34652 |
Name | Role | Address |
---|---|---|
RENUKA, RAMAPPA | Secretary | 5321 GRAND BLVD, NEW PORT RICHEY, FL 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 5321 GRAND BLVD, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 5321 GRAND BLVD, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 5321 GRAND BLVD, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-30 | RAMAPPA, RENUKA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State