Search icon

R. O. VAN DYKE JR., M.D., P.A.

Company Details

Entity Name: R. O. VAN DYKE JR., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1980 (44 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F04006
FEI/EIN Number 59-2041716
Address: 24 W. STURTEVANT ST, ORLANDO, FL 32806
Mail Address: 24 W. STURTEVANT ST, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VAN DYKE, R O JR Agent 24 W. STURTEVANT ST, ORLANDO, FL 32806

President

Name Role Address
VAN DYKE, R.O. JR President 1938 HOFFNER RD, ORLANDO FL

Secretary

Name Role Address
VAN DYKE, R.O. JR Secretary 1938 HOFFNER RD, ORLANDO FL

Director

Name Role Address
VAN DYKE, R.O. JR Director 1938 HOFFNER RD, ORLANDO FL
BUSTAMANTE, ALBERTO S JR Director 917 RIDGECREST, ORLANDO FL
DIAZ-BORDON, PEDRO Director 923 RIDGECREST, ORLANDO, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-03-11 24 W. STURTEVANT ST, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 1986-03-11 24 W. STURTEVANT ST, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 1986-03-11 24 W. STURTEVANT ST, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 1984-05-07 VAN DYKE, R O JR No data

Documents

Name Date
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-06-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State