Search icon

STEPHEN C. TRAWICK, D.D.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEPHEN C. TRAWICK, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 1973 (52 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 604397
FEI/EIN Number 591464081
Address: 1100-A AIRPORT BLVD., PENSACOLA, FL, 32504
Mail Address: 1100-A AIRPORT BLVD., PENSACOLA, FL, 32504
ZIP code: 32504
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DONNA M Secretary 1100-A AIRPORT BLVD., PENSACOLA, FL, 32504
TRAWICK STEPHEN C Agent 1100-A AIRPORT BLVD., PENSACOLA, FL, 32504
TRAWICK, STEPHEN C Director 1100 AIRPORT BLVD,BLDG A, PENSACOLA, FL, 32504
TRAWICK, STEPHEN C President 1100 AIRPORT BLVD,BLDG A, PENSACOLA, FL, 32504

Form 5500 Series

Employer Identification Number (EIN):
591464081
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 1100-A AIRPORT BLVD., PENSACOLA, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 1100-A AIRPORT BLVD., PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2011-02-15 1100-A AIRPORT BLVD., PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2002-08-05 TRAWICK, STEPHEN CDDS -
AMENDMENT AND NAME CHANGE 2002-08-05 STEPHEN C. TRAWICK, D.D.S., P.A. -
AMENDMENT AND NAME CHANGE 1998-03-31 STEPHEN C. TRAWICK, D.D.S., INC. -
REINSTATEMENT 1992-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State