Search icon

ROBERT H. SCULTHORPE, D.O., P.A.

Company Details

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

Agent

Name Role Address
SCULTHORPE, ROBERT H. D.O. Agent 200 N.W. 130TH AVE., PLANTATION, FL 33325

President

Name Role Address
SCULTHORPE, ROBERT H. President 200 N.W. 130TH AVE., PLANTATION, FL 33325

Director

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

Secretary

Name Role Address
SCULTHROPE, DIANE M. Secretary 200 N.W. 130TH AVE., PLANTATION, FL 33325

Treasurer

Name Role Address
SCULTHROPE, DIANE M. Treasurer 200 N.W. 130TH AVE., PLANTATION, FL 33325

Events

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

Documents

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