Detail by Entity Name

Florida Profit Corporation

PAUTLER, COHEN, FINDLAY, EICHENBAUM, WHITE & CRANE MD'S PA

Filing Information
604932 59-1501675 01/08/1974 FL ACTIVE AMENDMENT 12/15/2022 NONE
Principal Address
2705 West Saint Isabel St
Tampa, FL 33607

Changed: 01/23/2014
Mailing Address
4344 CENTRAL AVE
ST PETERSBURG, FL 33711

Changed: 03/29/2006
Registered Agent Name & Address White, Alfred A, President
4344 CENTRAL AVE
ST PETERSBURG, FL 33711

Name Changed: 01/26/2023

Address Changed: 03/29/2006
Officer/Director Detail Name & Address

Title VP

PAUTLER, SCOTT E
4344 CENTRAL AVE
ST PETERSBURG, FL 33711

Title VP

COHEN, STEVEN M
4344 CENTRAL AVE
ST PETERSBURG, FL 33711

Title VP

FINDLAY, KARINA B
4344 CENTRAL AVE
ST PETERSBURG, FL 33711

Title VP

EICHENBAUM, DAVID A
4344 CENTRAL AVENUE
ST PETERSBURG, FL 33711

Title President

WHITE, ALFRED A, MD
2705 W SAINT ISABEL STREET
TAMPA, FL 33607

Title Secretary

Crane, Ashley M, Dr.
4344 CENTRAL AVE
ST PETERSBURG, FL 33711

Title Asst. Secretary

Vakharia, Priya Sharma
4344 CENTRAL AVE
ST PETERSBURG, FL 33711

Annual Reports
Report YearFiled Date
2022 01/17/2022
2023 01/26/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
12/15/2022 -- Amendment View image in PDF format
01/17/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- Name Change View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- Amendment View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- Name Change View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
07/17/2007 -- ANNUAL REPORT View image in PDF format
10/23/2006 -- Amendment and Name Change View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- Name Change View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
02/13/2000 -- ANNUAL REPORT View image in PDF format
02/03/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format