Entity Name: | ROBERT O. POHL, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 May 1977 (48 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | 532186 |
FEI/EIN Number | 59-1734171 |
Address: | 6100 KENNERLY ROAD, JACKSONVILLE, FL 32216 |
Mail Address: | 2395 OCEAN BREEZE COURT, ATLANTIC BEACH, FL 32233 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POHL, ROBERT O., MD | Agent | 2395 OCEAN BREEZE COURT, ATLANTIC BEACH, FL 32233 |
Name | Role | Address |
---|---|---|
POHL, ROBERT O. M.D. | President | 6100 KENNERLY ROAD, JACKSONVILLE FL |
Name | Role | Address |
---|---|---|
POHL, ROBERT O. M.D. | Treasurer | 6100 KENNERLY ROAD, JACKSONVILLE FL |
Name | Role | Address |
---|---|---|
POHL, ROBERT O. M.D. | Director | 6100 KENNERLY ROAD, JACKSONVILLE FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-20 | 2395 OCEAN BREEZE COURT, ATLANTIC BEACH, FL 32233 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-18 | 6100 KENNERLY ROAD, JACKSONVILLE, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 1995-04-03 | 6100 KENNERLY ROAD, JACKSONVILLE, FL 32216 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-14 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-07-25 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-03-26 |
ANNUAL REPORT | 2003-02-25 |
ANNUAL REPORT | 2002-04-03 |
ANNUAL REPORT | 2001-03-21 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State