Detail by Officer/Registered Agent Name

Florida Profit Corporation

GASTRO CONSULTANTS, P.A.

Filing Information
602115 59-1293161 05/26/1970 FL INACTIVE VOLUNTARY DISSOLUTION 01/06/2021 NONE
Principal Address
4700-F SHERIDAN STREET
HOLLYWOOD, FL 33021

Changed: 03/05/2018
Mailing Address
4700-F SHERIDAN STREET
HOLLYWOOD, FL 33021

Changed: 02/25/2020
Registered Agent Name & Address MARATCHI, LEON S.
4700 F SHERIDAN STREET
HOLLYWOOD, FL 33021

Name Changed: 03/20/2014

Address Changed: 02/26/2019
Officer/Director Detail Name & Address

Title President

WEISS, DAVID S, MD
4700F SHERIDAN STREET
HOLLYWOOD, FL 33021

Title S

MIGICOVSKY, BARRY MD
4700F SHERIDAN STREET
HOLLYWOOD, FL 33021

Title T

KANER, JEFFREY B, MD
4700F SHERIDAN STREET
HOLLYWOOD, FL 33021

Title D

LANOUE, ALIX MD
4700F SHERIDAN ST.
HOLLYWOOD, FL 33021

Title D

MARATCHI, LEON S, MD
4700F SHERIDAN STREET
HOLLYWOOD, FL 33021

Title D

MISHIEV, BAAZ, MD
4700F SHERIDAN STREET
HOLLYWOOD, FL 33021

Title Director

Molina, Enrique G., MD
4700F SHERIDAN STREET
HOLLYWOOD, FL 33021

Title Director

Stengel, Joel Z., MD
4700F SHERIDAN STREET
HOLLYWOOD, FL 33021

Annual Reports
Report YearFiled Date
2018 03/05/2018
2019 02/26/2019
2020 02/25/2020

Document Images
01/06/2021 -- Voluntary Dissolution View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- Name Change View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- Name Change View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
11/14/2005 -- Name Change View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
06/19/2003 -- Name Change View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
12/17/2001 -- Name Change View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
10/06/2000 -- Name Change View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- AMENDMENT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format