Entity Name: | ROBERT H. SCULTHORPE, D.O., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 May 1979 (46 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | 843176 |
FEI/EIN Number | 31-0930984 |
Address: | 5720 PEPPERIDGE CT, MAINEVILLE, OH 45039 |
Mail Address: | 200 NW 130TH AVE, PLANTATION, FL 33325 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SCULTHORPE, ROBERT H. D.O. | Agent | 200 N.W. 130TH AVE., PLANTATION, FL 33325 |
Name | Role | Address |
---|---|---|
SCULTHORPE, ROBERT H. | President | 200 N.W. 130TH AVE., PLANTATION, FL 33325 |
Name | Role | Address |
---|---|---|
SCULTHORPE, ROBERT H. | Director | 200 N.W. 130TH AVE., PLANTATION, FL 33325 |
SCULTHROPE, DIANE M. | Director | 200 N.W. 130TH AVE., PLANTATION, FL 33325 |
Name | Role | Address |
---|---|---|
SCULTHROPE, DIANE M. | Secretary | 200 N.W. 130TH AVE., PLANTATION, FL 33325 |
Name | Role | Address |
---|---|---|
SCULTHROPE, DIANE M. | Treasurer | 200 N.W. 130TH AVE., PLANTATION, FL 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-06 | 5720 PEPPERIDGE CT, MAINEVILLE, OH 45039 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-10 | 5720 PEPPERIDGE CT, MAINEVILLE, OH 45039 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-08-26 | 200 N.W. 130TH AVE., PLANTATION, FL 33325 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State