Search icon

CRISOSTOMO LACANO, M.D., P.A.

Company Details

Entity Name: CRISOSTOMO LACANO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1979 (46 years ago)
Date of dissolution: 22 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: 618858
FEI/EIN Number 59-1904798
Address: WUESTHOFF HOSPITAL, 110 LONGWOOD AVENUE, ROCKLEDGE, FL 32955
Mail Address: BOX 540607, MERRITT ISLAND, FL 32954 06
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LACANO, CRISOSTOMO, M.D. Agent 93 Delannoy Avenue, 1301, Cocoa, FL 32922

President

Name Role Address
LACANO, CRISOSTOMO President 93 Delannoy Avenue, 1301 Cocoa, FL 32922

Vice President

Name Role Address
LACANO, CRISOSTOMO Vice President 93 Delannoy Avenue, 1301 Cocoa, FL 32922

Secretary

Name Role Address
LACANO, PATRICIA C Secretary 93 Delannoy Avenue, 1301 Cocoa, FL 32922

Treasurer

Name Role Address
LACANO, PATRICIA C Treasurer 93 Delannoy Avenue, 1301 Cocoa, FL 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 93 Delannoy Avenue, 1301, Cocoa, FL 32922 No data
CHANGE OF MAILING ADDRESS 2010-04-05 WUESTHOFF HOSPITAL, 110 LONGWOOD AVENUE, ROCKLEDGE, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-08 WUESTHOFF HOSPITAL, 110 LONGWOOD AVENUE, ROCKLEDGE, FL 32955 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State