Search icon

JOE M. CREEL, D.D.S., P.A.

Company Details

Entity Name: JOE M. CREEL, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1980 (44 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F02877
FEI/EIN Number 59-2036098
Address: 100 W.NEW HAVEN AVE., MELBOURNE, FL 32901
Mail Address: 100 W.NEW HAVEN AVE., MELBOURNE, FL 32901-4303
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CREEL, JOE M. Agent 100 W.NEW HAVEN AVE., MELBOURNE, FL 32901

President

Name Role Address
CREEL, JOE M. President 460 RIO CASA DR S., INDIALANTIC, FL 32903

Vice President

Name Role Address
CREEL, JOE M. Vice President 460 RIO CASA DR S., INDIALANTIC, FL 32903

Secretary

Name Role Address
CREEL, JOE M. Secretary 460 RIO CASA DR S., INDIALANTIC, FL 32903

Treasurer

Name Role Address
CREEL, JOE M. Treasurer 460 RIO CASA DR S., INDIALANTIC, FL 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 100 W.NEW HAVEN AVE., MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 1999-03-31 100 W.NEW HAVEN AVE., MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 1988-07-20 CREEL, JOE M. No data
REGISTERED AGENT ADDRESS CHANGED 1988-07-20 100 W.NEW HAVEN AVE., MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-05-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-07-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State